Bromley
Kent
BR2 9BY
Secretary Name | Julia Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(4 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 5 Teynham Green Bromley Kent BR2 9BY |
Director Name | Geoffrey Graham Upsdell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | Windyridge Braintree Road Great Dunmow Essex CM6 1HU |
Director Name | Nicholas Francis Gould |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | 21 Handl Lodge Fair Acres Bromley Kent BR2 9BL |
Secretary Name | Nicholas Francis Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | 21 Handl Lodge Fair Acres Bromley Kent BR2 9BL |
Director Name | Les Miller |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1997) |
Role | Sales Director |
Correspondence Address | 19 Brondesbury Park 213 Willesden Lane London NW6 7YT |
Secretary Name | Les Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1997) |
Role | Sales Director |
Correspondence Address | 19 Brondesbury Park 213 Willesden Lane London NW6 7YT |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 11 Redbridge Court Redbridge Lane East Redbridge Essex IG4 5DG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £73,250 |
Current Liabilities | £43,610 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2001 | Voluntary strike-off action has been suspended (1 page) |
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2001 | Application for striking-off (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 17 new burlington place regent street london W1X 2JP (1 page) |
28 August 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
16 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 May 2000 | Return made up to 11/01/00; full list of members (6 pages) |
2 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 July 1998 | New director appointed (2 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1998 | Return made up to 11/01/98; no change of members
|
27 January 1998 | New secretary appointed (2 pages) |
9 October 1997 | Return made up to 11/01/97; no change of members
|
12 August 1997 | Registered office changed on 12/08/97 from: 9 cavendish square london. W1M 0DU. (1 page) |
31 July 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
5 December 1995 | Ad 02/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 March 1995 | Return made up to 11/01/95; no change of members (4 pages) |