Bromley
Kent
Director Name | George Anderson Davidson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 27 Elstree Hill Bromley Kent BR1 4JE |
Secretary Name | Carol Teresa Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 27 Elstree Hill Bromley Kent |
Director Name | Jennifer McGowan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | 109 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Gary John Branton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 44 Jardines Del Duguesa Monallia Malaga Foreign |
Registered Address | 80 Mill Lane London NW6 1NB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 February 1998 | Return made up to 12/12/97; no change of members (4 pages) |
21 January 1998 | Director resigned (1 page) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 July 1997 | New director appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 80 mill lane london NW6 1NB (1 page) |
12 March 1997 | Return made up to 12/12/96; full list of members (6 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: milford house 3RD floor 6-19 kirby street london EC1N 8TS (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 6-10 kirby street london EC1N 8TS (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 80 mill lane london NW6 1NB (1 page) |
24 March 1996 | Auditor's resignation (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 5TH, floor, 71, kingsway, london, WC2B 6ST. (1 page) |
30 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 May 1995 | Director resigned (2 pages) |