Bromley
BR1 1JY
Secretary Name | Timothy Moon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1997(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 63 High Street Bromley BR1 1JY |
Director Name | Mr Matthew Deith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Ballards Lane Limpsfield Oxted Surrey RH8 0SN |
Director Name | Matthew Deith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2j Ridge Langley Sanderstead South Croydon Surrey CR2 0AP |
Secretary Name | Matthew Deith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2j Ridge Langley Sanderstead South Croydon Surrey CR2 0AP |
Director Name | Gerard Francois Gabriel |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 January 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 April 1995) |
Role | Economist |
Correspondence Address | 10 Route De Florissant Ch 1206 Geneva Switzerland Foreign |
Secretary Name | Francesca Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | 2 Jays Ridge Langley Sanderstead Surrey CR2 0AR |
Director Name | Miles Hall |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2000) |
Role | Display Sales Executive |
Correspondence Address | Brook Cottage Tandridge Lane Tandridge Oxted Surrey RH8 9NW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £58,401 |
Gross Profit | £58,401 |
Net Worth | £90,564 |
Cash | £345 |
Current Liabilities | £33,417 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
4 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
4 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
23 February 2000 | Director resigned (1 page) |
19 December 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
7 June 1999 | Return made up to 27/11/98; no change of members
|
7 June 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: apolo house 63 high street bromley kent BR1 1JY (1 page) |
7 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
18 November 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
30 April 1998 | Full accounts made up to 31 December 1996 (11 pages) |
23 February 1998 | Return made up to 27/11/97; full list of members (6 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: 31/33 church street croydon surrey CR0 1RH (1 page) |
2 April 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 January 1997 | Return made up to 27/11/96; no change of members (4 pages) |
31 January 1997 | Director's particulars changed (1 page) |
26 November 1996 | New secretary appointed (3 pages) |
5 November 1996 | Director resigned (1 page) |
23 May 1996 | Full accounts made up to 31 December 1994 (12 pages) |
14 February 1996 | Return made up to 27/11/95; no change of members (4 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: eurowrld house 79 harvest bank road west wickham kent BR4 9DP (1 page) |
22 March 1995 | Full accounts made up to 31 December 1993 (8 pages) |