Bickley
Kent
BR1 2QT
Secretary Name | Michael Christopher Connelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 3 Greenwood Place Borough Green Road Wrotham Kent TN15 7RG |
Secretary Name | Julie Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 1997) |
Role | Company Director |
Correspondence Address | 78 Andace Park Widmore Road Bromley Kent BR1 3DW |
Secretary Name | Wanda Darlene Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 16 Harvest Court Park Road Beckenham Kent BR3 1QG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Suite 2.02 New Loom House 101 Backchurch Lane London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £87,170 |
Cash | £37,969 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
22 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 July 2004 | Secretary's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Return made up to 23/06/04; full list of members
|
27 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
23 July 2002 | Director's particulars changed (1 page) |
2 February 2002 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 November 1999 (7 pages) |
26 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (2 pages) |
2 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
19 October 1999 | Return made up to 23/06/99; no change of members (6 pages) |
19 October 1999 | Secretary's particulars changed (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 10 bickmore way tonbridge kent TN9 1ND (2 pages) |
19 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Secretary's particulars changed (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: the great barn moat farm powder mill lane tonbridge leigh kent TN11 8PT (1 page) |
27 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
25 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 78 andaze park widmore road bromley kent BR1 3DH (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Return made up to 23/06/96; no change of members (6 pages) |
9 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 3 darrelly court 12 kingswood road shortlands bromley kent BR2 0NN (1 page) |
13 June 1995 | Secretary resigned (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 78 andace park witmore road bromley kent (1 page) |
26 April 1995 | Accounting reference date extended from 31/07 to 30/11 (1 page) |