Palace Grove
Bromley
BR1 3HQ
Secretary Name | Mr David Matthew Anthonisz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1997(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 July 2008) |
Role | Director Of Studies |
Country of Residence | England |
Correspondence Address | 4 Palace Court Palace Grove Bromley BR1 3HQ |
Secretary Name | Paul Gregory Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 July 2008) |
Role | Company Director |
Correspondence Address | 19 Ewers Road Rotherham South Yorkshire S61 1EY |
Director Name | Mr Hans Joachim Pitsch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 1993) |
Role | Tour Organiser |
Correspondence Address | Feldenbergstrasse 17 D-7805 Gundelfingen B Freiburg Germany |
Director Name | Mrs Bernadette Miriam Summers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2002) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 95 Durham Road Bromley Kent BR2 0SP |
Director Name | Mr Robin Albert Summers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2002) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 95 Durham Road Bromley Kent BR2 0SP |
Secretary Name | Mrs Bernadette Miriam Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Durham Road Bromley Kent BR2 0SP |
Director Name | Mr Andrew Peter Dummett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 February 1999) |
Role | Teacher/Administrator |
Correspondence Address | 4 Ladywell Road London SE13 7UW |
Director Name | Stephen Forrester Cassells |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 230 West 15th Avenue Vancouver B.C. V5y 1x9 Foreign |
Director Name | Mr David Andrew Wilkins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2003) |
Role | School Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Hadyn Park Road London W12 9AQ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £622,243 |
Gross Profit | £333,389 |
Net Worth | -£294,110 |
Cash | £1,000 |
Current Liabilities | £362,751 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Sec of state's release of liq (1 page) |
12 January 2007 | /C - removal of liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Administrator's progress report (11 pages) |
3 October 2005 | Administrator's progress report (11 pages) |
21 September 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
8 December 2004 | Statement of affairs (6 pages) |
6 December 2004 | Result of meeting of creditors (5 pages) |
26 November 2004 | Statement of administrator's proposal (23 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: onega house 112 main road sidcup kent DA14 6NE (1 page) |
29 September 2004 | Appointment of an administrator (1 page) |
2 July 2004 | Company name changed shane global village (london bro mley) LTD\certificate issued on 02/07/04 (4 pages) |
21 May 2004 | Return made up to 31/12/03; full list of members; amend (8 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
5 April 2004 | New secretary appointed (2 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 November 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: small business centres LTD 224A high street bromley kent BR1 1PQ (1 page) |
17 July 2003 | Director resigned (1 page) |
27 May 2003 | Resolutions
|
27 March 2003 | Secretary resigned (1 page) |
14 January 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
4 November 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
23 September 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: nightingale house 56-70 queensway petts wood BR5 1DH (1 page) |
19 September 2002 | Director resigned (1 page) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
6 June 2001 | Return made up to 31/12/00; full list of members
|
2 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members
|
31 August 1999 | Resolutions
|
31 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
25 February 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 31/12/98; full list of members
|
3 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
3 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
3 May 1988 | Incorporation (13 pages) |