Bromley
Kent
BR1 3AQ
Director Name | Timothy Bryden Pluck |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Freelands Road Bromley Kent BR1 3AQ |
Secretary Name | Timothy Bryden Pluck |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Freelands Road Bromley Kent BR1 3AQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Market Square Bromley Kent BR1 1NA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £333,681 |
Gross Profit | £182,687 |
Net Worth | £36,089 |
Cash | £323 |
Current Liabilities | £55,979 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Completion of winding up (1 page) |
15 July 2005 | Order of court to wind up (1 page) |
17 May 2005 | Resolutions
|
23 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
9 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 November 2002 | Return made up to 25/08/02; full list of members (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 October 2001 | Return made up to 25/08/01; full list of members (7 pages) |
9 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
26 July 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
26 November 1999 | Return made up to 25/08/99; full list of members (7 pages) |
25 November 1999 | Resolutions
|
12 July 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Return made up to 25/08/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
14 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
17 June 1997 | Ad 31/01/97--------- £ si 35149@1=35149 £ ic 2/35151 (2 pages) |
17 June 1997 | Ad 31/01/97--------- £ si 13333@1=13333 £ ic 35151/48484 (2 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | £ nc 10000/100000 31/01/97 (1 page) |
7 October 1996 | Return made up to 25/08/96; no change of members (4 pages) |
29 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
13 September 1994 | Return made up to 25/08/94; full list of members (6 pages) |
19 November 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |