Chislehurst Road
Bromley
Kent
BR1 2NJ
Director Name | Steve John Geary |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Landings 27 Meteor Road Cate Reed Wood West Malling Kent ME19 6TH |
Secretary Name | Morad Peter Cassidy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 35a Chislehurst Road Bromley Kent BR1 2NJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 32 Bromley Avenue Bromley Kent BR1 4BQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 September 1995 | New director appointed (2 pages) |
25 August 1995 | Accounting reference date notified as 31/07 (1 page) |
25 August 1995 | Ad 15/08/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |