11 Berkeley Gardens
London
W8 4AP
Secretary Name | Mr Robert Ellis Pay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1993(1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 23 July 2002) |
Role | Marketing Director |
Correspondence Address | Upper Flat 11 Berkeley Gardens London W8 4AP |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Park Road Hampton Hill Middlesex TW12 1HR |
Secretary Name | Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Mr Jeremy Charles Loughborough |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 July 2000) |
Role | Property Service Manager |
Correspondence Address | 29 Newington Road Ramsgate Kent CT10 2PB |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,529 |
Gross Profit | £41 |
Net Worth | £1,307 |
Cash | £2,043 |
Current Liabilities | £736 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2002 | Application for striking-off (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
28 March 2001 | Return made up to 18/03/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Return made up to 18/03/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 March 1999 | Return made up to 18/03/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 March 1998 | Return made up to 18/03/98; no change of members
|
24 March 1997 | Return made up to 18/03/97; full list of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |