Bromley
Kent
BR1 4JL
Director Name | Daniel Finbar Murley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 November 2004) |
Role | Company Director |
Correspondence Address | 133 Flemming Avenue Leigh On Sea Essex SS9 3AU |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 November 2004) |
Correspondence Address | 38-40 London Fruit Exchange Brushfield Street London E1 6EU |
Director Name | Mr Peter Edward Chapman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Murreys Ashtead Surrey KT21 2LU |
Director Name | Mr Hilary Maurice Fitzmaurice McCall |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Appleshaw Andover Hampshire SP11 9BH |
Director Name | Arthur Pease |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 September 1997) |
Role | Insurance Broker |
Correspondence Address | 15 Westmoreland Place London SW1V 4AA |
Secretary Name | Mr Peter Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Murreys Ashtead Surrey KT21 2LU |
Director Name | Mr Raj Rupal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Registered Address | 66 Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 June 2004 | Application for striking-off (1 page) |
19 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
9 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (7 pages) |
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | New secretary appointed (2 pages) |
28 June 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
6 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
6 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
10 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
14 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
29 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 16 byward street london EC3R 5BA (1 page) |
3 October 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 01/08/97; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
8 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
14 September 1995 | Return made up to 01/08/95; full list of members (6 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |