Bromley
Kent
BR1 5DY
Secretary Name | Leitza Sanford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 6 Pintail Court Pilot Close Deptford London SE8 5PD |
Director Name | Mr Terrance Michael Mason |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brome Road Eltham London SE9 1LE |
Director Name | Ian Richard Green |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 February 1999) |
Role | Driver |
Correspondence Address | 58 Royal Avenue Waltham Cross Hertfordshire EN8 7RB |
Secretary Name | Beverley Iris Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 1997) |
Role | Engineer |
Correspondence Address | 58 Royal Avenue Waltham Cross Hertfordshire EN8 7RB |
Secretary Name | Michael Edward Albert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 41 High Road Wormley Broxbourne Hertfordshire EN10 6HT |
Director Name | Michael Edward Albert Green |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2002) |
Role | Driver |
Correspondence Address | 83 Bays Meadow Droitwich Worcestershire WR9 8JU |
Secretary Name | June Patricia Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 9 Pageant Close Tilbury Essex RM18 8EP |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 34 Fawkon Walk Hoddesdon Hertfordshire EN11 8TJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £513 |
Cash | £2,590 |
Current Liabilities | £7,177 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
1 November 2001 | Return made up to 25/10/01; full list of members
|
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Ad 28/06/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 October 2001 | Director's particulars changed (1 page) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Nc inc already adjusted 28/06/01 (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Resolutions
|
12 December 2000 | Return made up to 25/10/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 December 1999 | Return made up to 25/10/99; full list of members
|
11 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
3 February 1999 | Return made up to 25/10/98; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 December 1996 | Return made up to 25/10/96; no change of members (4 pages) |
14 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
10 January 1996 | Return made up to 25/10/95; no change of members (4 pages) |