Bromley
Kent
BR1 5AZ
Secretary Name | Stella White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1994(8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 October 2000) |
Role | Housewife |
Correspondence Address | 102 Portland Road Bromley Kent BR1 5AZ |
Director Name | Peter Adrianus Bezemer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 1994) |
Role | Accountant |
Correspondence Address | 5 Broad High Way Cobham Surrey KT11 2RR |
Director Name | Caroline Emelia Aldridge Douglas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 1994) |
Role | Secretary |
Correspondence Address | 51 Gresley Close Welwyn Garden City Hertfordshire AL8 7QA |
Director Name | George Andre Moller |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 1994) |
Role | Economist |
Correspondence Address | 28 Ford Road Guildford Surrey GU1 3TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Princeton Street Holborn London WC1R 4AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1999 | Return made up to 15/07/98; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 2ND floor south 1 new square lincoln's inn london WC2A 3SA (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 131 middlesex street london E1 7JF (1 page) |
20 September 1996 | Return made up to 15/07/96; no change of members (4 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 September 1995 | Return made up to 15/07/95; no change of members (4 pages) |