Bromley
Kent
BR2 9AY
Director Name | Mr Sherman Lai |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cameron Road Bromley Kent BR2 9AY |
Secretary Name | Mr Sherman Lai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cameron Road Bromley Kent BR2 9AY |
Registered Address | 73 Wimpole Street London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2009 | Application for striking-off (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from unit 1 kangley business centre kangley bridge road london SE26 5AQ (1 page) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 March 2008 | Location of debenture register (1 page) |
21 June 2007 | Return made up to 07/03/07; full list of members (7 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
25 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
10 April 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
12 April 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
20 May 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
23 May 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
20 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
13 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
5 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
22 February 2000 | Company name changed diamond flower electric instrume nt company LIMITED\certificate issued on 23/02/00 (2 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (4 pages) |
25 March 1999 | Return made up to 13/03/99; full list of members
|
25 September 1998 | Full accounts made up to 31 March 1998 (4 pages) |
25 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (4 pages) |
19 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |