Brampton
Cambridgeshire
PE28 4FG
Secretary Name | Sarah Jean Flower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Devon Close St Ives Huntingdon Cambridgeshire PE17 6DR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 189 Bickenhall Mansions Baker Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £45,541 |
Gross Profit | £30,875 |
Net Worth | £11,532 |
Cash | £3,008 |
Current Liabilities | £7,001 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2002 | Application for striking-off (1 page) |
11 March 2002 | Return made up to 21/01/02; full list of members
|
5 March 2001 | Return made up to 21/01/01; full list of members
|
5 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
29 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
22 June 1999 | Return made up to 21/01/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
24 March 1998 | Resolutions
|
23 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
23 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
28 January 1997 | Return made up to 21/01/97; full list of members
|
28 January 1997 | Secretary's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
10 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
6 June 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
6 June 1996 | Accounting reference date shortened from 28/02 to 30/04 (1 page) |
16 May 1996 | Return made up to 21/01/96; full list of members (6 pages) |
29 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
25 August 1995 | Return made up to 21/01/95; full list of members (6 pages) |
24 August 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |