Bromley
Kent
BR1 3LX
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2004(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 August 2010) |
Role | Company Director, Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 August 2010) |
Role | Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Michael John Davey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Sheen Lane East Sheen London SW14 8LE |
Director Name | David Dudley Hobbs |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | 15 Greenside Edgcumbe Park Crowthorne Berkshire RG45 6EX |
Director Name | Mr Trevor Parker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Farm Bickley Town Lane Bickley Malpas Cheshire SY14 8EQ Wales |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Mark Joseph Christopher O'Leary |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1995(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Meadow View Marlow Bottom Buckinghamshire SL7 3PA |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Mr Eric David Duncan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Dura View The Meadows Pitscottie Fife KY15 5UN Scotland |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2010 | Application to strike the company off the register (2 pages) |
16 April 2010 | Application to strike the company off the register (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement by Directors (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement by directors (1 page) |
15 April 2010 | Statement of capital on 15 April 2010
|
15 April 2010 | Solvency Statement dated 09/04/10 (1 page) |
15 April 2010 | Statement of capital on 15 April 2010
|
15 April 2010 | Resolutions
|
15 April 2010 | Solvency statement dated 09/04/10 (1 page) |
15 April 2010 | Resolutions
|
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
1 February 2009 | Accounts for a dormant company made up to 30 March 2008 (9 pages) |
1 February 2009 | Accounts made up to 30 March 2008 (9 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 April 2008 | Director's Change of Particulars / andrew bristow / 08/03/2008 / Country was: , now: uk; Occupation was: company director, now: company director, aca, bsc(hons) (1 page) |
4 April 2008 | Director's Change of Particulars / timothy roe / 08/03/2008 / Title was: , now: mr; Honours was: aca bsc hons, now: ; HouseName/Number was: , now: 2A; Street was: 2A kenley road, now: kenley road; Country was: , now: uk; Occupation was: company director, now: company director, aca, bsc(hons) (2 pages) |
4 April 2008 | Secretary's Change of Particulars / michael greenwood / 08/03/2008 / Title was: , now: mr; Honours was: bsc hons aca, now: ; HouseName/Number was: , now: 51; Street was: 51 gloucester road, now: gloucester road; Country was: , now: uk; Occupation was: director, now: aca, bsc(hons) (2 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 April 2008 | Director's change of particulars / andrew bristow / 08/03/2008 (1 page) |
4 April 2008 | Secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / timothy roe / 08/03/2008 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 1 April 2007 (9 pages) |
30 January 2008 | Accounts for a dormant company made up to 1 April 2007 (9 pages) |
30 January 2008 | Accounts made up to 1 April 2007 (9 pages) |
4 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 08/03/07; full list of members
|
6 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 41/42 kew bridge road brentford middlesex TW8 0DY (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 41/42 kew bridge road brentford middlesex TW8 0DY (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
30 January 2006 | Full accounts made up to 3 April 2005 (20 pages) |
30 January 2006 | Full accounts made up to 3 April 2005 (20 pages) |
30 January 2006 | Full accounts made up to 3 April 2005 (20 pages) |
23 March 2005 | Auditor's resignation (2 pages) |
23 March 2005 | Auditor's resignation (2 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (3 pages) |
15 June 2004 | Full accounts made up to 28 March 2004 (22 pages) |
15 June 2004 | Full accounts made up to 28 March 2004 (22 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 June 2003 | Full accounts made up to 30 March 2003 (24 pages) |
28 June 2003 | Full accounts made up to 30 March 2003 (24 pages) |
17 April 2003 | Company name changed james aimer LIMITED\certificate issued on 17/04/03 (2 pages) |
17 April 2003 | Company name changed james aimer LIMITED\certificate issued on 17/04/03 (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (24 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (24 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (21 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (21 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (21 pages) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
22 September 2000 | Accounts made up to 2 July 2000 (7 pages) |
22 September 2000 | Accounts for a dormant company made up to 2 July 2000 (7 pages) |
22 September 2000 | Accounts for a dormant company made up to 2 July 2000 (7 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
29 June 2000 | Company name changed coffilta coffee services LIMITED\certificate issued on 29/06/00 (2 pages) |
29 June 2000 | Company name changed coffilta coffee services LIMITED\certificate issued on 29/06/00 (2 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
26 October 1999 | Accounts made up to 27 June 1999 (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 27 June 1999 (6 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
14 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 28 June 1998 (6 pages) |
29 September 1998 | Accounts made up to 28 June 1998 (6 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
14 April 1998 | Accounts for a dormant company made up to 29 June 1997 (6 pages) |
14 April 1998 | Accounts made up to 29 June 1997 (6 pages) |
21 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (6 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (6 pages) |
14 April 1996 | Return made up to 08/03/96; change of members (6 pages) |
14 April 1996 | Return made up to 08/03/96; change of members (6 pages) |
27 March 1996 | Resolutions
|
14 March 1996 | Director resigned (1 page) |
29 December 1995 | Full accounts made up to 2 July 1995 (6 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (6 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (6 pages) |
6 July 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 08/03/95; full list of members (6 pages) |
16 March 1995 | Return made up to 08/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |