Bromley
Kent
BR1 4JB
Secretary Name | John Howard Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 8a Marechal Niel Parade Main Road Sidcup Kent DA14 6QF |
Director Name | Dennis John Collins |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 August 2000) |
Role | Managing Director |
Correspondence Address | 8 Wilderness Road Chislehurst Kent BR7 5EY |
Secretary Name | Dennis John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 August 2000) |
Role | Managing Director |
Correspondence Address | 8 Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £155 |
Current Liabilities | £393,339 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 September 2004 | Dissolved (1 page) |
---|---|
23 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: unit E1 lanterns court millharbour london E14 9TU (1 page) |
28 November 2001 | Statement of affairs (11 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Appointment of a voluntary liquidator (1 page) |
20 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
20 March 2001 | New secretary appointed (2 pages) |
26 September 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
30 August 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 February 2000 | Return made up to 12/02/00; full list of members
|
25 May 1999 | Return made up to 12/02/99; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
7 May 1996 | Return made up to 12/02/96; no change of members
|
10 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |