Shortlands
Bromley
Kent
BR2 0RE
Secretary Name | Mrs Janet Georgina Frances Sturman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Pellings Close Shortlands Bromley Kent BR2 0RE |
Director Name | Bond International Enterprises Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2002(20 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | 35 St Olavs Court Lower Road Rotherhithe London SE16 2XB |
Director Name | Mr David George Edward Cansdale |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 1994) |
Role | Production Director And Manager |
Correspondence Address | 13 Sounds Lodge Crockenhill Swanley Kent BR8 8TD |
Director Name | Brian Baldwin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2005) |
Role | Sales Director |
Correspondence Address | 11 Georgian Drive Coxheath Maidstone Kent ME17 4QT |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £93,320 |
Cash | £76 |
Current Liabilities | £393,823 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2007 | Dissolved (1 page) |
---|---|
1 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2007 | Liquidators statement of receipts and payments (6 pages) |
1 February 2006 | Company name changed bond (R.S.C.) associates LIMITED\certificate issued on 01/02/06 (3 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Statement of affairs (6 pages) |
5 January 2006 | Appointment of a voluntary liquidator (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 35 st olav's court lower road rotherhithe london SE16 2XB (1 page) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
19 May 2004 | Secretary's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 September 2003 | Return made up to 18/08/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: c/o poole mordant 36 st olavs court lower road rotherhithe london SE16 2XB (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 October 1999 | Return made up to 18/08/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 October 1998 | Return made up to 18/08/98; no change of members
|
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 October 1997 | Return made up to 18/08/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 October 1996 | Return made up to 18/08/96; no change of members (4 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: c/o poole murdant astra house arklow road london SE14 6EB (1 page) |
19 September 1995 | Return made up to 18/08/95; no change of members (4 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1986 | Allotment of shares (2 pages) |
18 October 1985 | Allotment of shares (2 pages) |
2 March 1982 | Allotment of shares (2 pages) |