Bromley
Kent
BR2 9EF
Secretary Name | Kim Alice Mary Sengupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 05 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Hayes Lane Bromley Kent BR2 9EG |
Registered Address | 15 Albany Crescent Edgware Middlesex HA8 5AL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,596 |
Current Liabilities | £3,596 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Application for striking-off (1 page) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 120 poplar grove colney hatch lane friern barnet london N11 3NL (1 page) |
30 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: office 6A 1ST floor pop in building south way wembley middlesex HA9 0HF (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: scottish provident house 76/80 college road harrow middlesex HA1 1BX. (1 page) |
12 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 May 1999 | Return made up to 21/04/99; full list of members (5 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 August 1998 | Secretary's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
30 April 1998 | Return made up to 21/04/98; full list of members (5 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 May 1997 | Return made up to 21/04/97; full list of members (5 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 May 1996 | Return made up to 21/04/96; no change of members
|
24 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
15 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
12 April 1995 | Return made up to 21/04/95; full list of members (10 pages) |