Shortlands
Bromley
Kent
BR2 0RE
Secretary Name | Mrs Janet Georgina Frances Sturman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 4 Pellings Close Shortlands Bromley Kent BR2 0RE |
Director Name | Mr David George Edward Cansdale |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 1994) |
Role | Production Director And Manager |
Correspondence Address | 13 Sounds Lodge Crockenhill Swanley Kent BR8 8TD |
Registered Address | 35 St Olavs Court Lower Road Rotherhithe London SE16 2XB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£73,193 |
Cash | £17,597 |
Current Liabilities | £120,571 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 September 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 36 st olavs court lower road rotherhithe london SE16 2XB (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 February 2001 | Company name changed bond (reusable security containe rs) LIMITED\certificate issued on 26/02/01 (2 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 March 1999 | Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
2 February 1997 | Resolutions
|
6 February 1996 | Accounts made up to 31 March 1995 (7 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: astra house arklow road london SE14 6EB (1 page) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |