Bromley
Kent
BR1 2ST
Director Name | Hitesh Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1992 |
Appointment Duration | 12 years, 9 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elm Bank Drive Bromley Kent BR1 2ST |
Secretary Name | Hitesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1992 |
Appointment Duration | 12 years, 9 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elm Bank Drive Bromley Kent BR1 2ST |
Director Name | Paresh Patel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1997(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 7 Elm Bank Drive Bromley Kent BR1 2ST |
Director Name | Chimanbhai Patel |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 7 Elm Bank Drive Bromley Kent BR1 2ST |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 5 days (resigned 26 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit B6 Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £72,202 |
Cash | £6,503 |
Current Liabilities | £62,056 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2004 | Voluntary strike-off action has been suspended (1 page) |
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2003 | Application for striking-off (1 page) |
7 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members
|
19 December 2001 | Registered office changed on 19/12/01 from: unit d the apollo business centre trundleys rd london SE8 (1 page) |
10 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
23 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
11 December 1998 | Director resigned (1 page) |
4 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
5 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
14 May 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
12 December 1996 | Return made up to 14/12/96; full list of members
|
12 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |