Brunel Point
London
SE16 1GD
Director Name | Mr Leslie James Newnham |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reddings Bickley Park Road Bromley Kent BR1 2AY |
Secretary Name | Mr Stephen Odell George William Hems |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2001(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Clarence Mews Brunel Point London SE16 1GD |
Director Name | Eileen Ford |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2001) |
Role | Accountant |
Correspondence Address | 14 Collette Court Eleanor Close London SE16 6PW |
Director Name | Derek Graham Howard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamden Grange Bethersden Ashford Kent TN26 3HF |
Secretary Name | Eileen Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2001) |
Role | Accountant |
Correspondence Address | 14 Collette Court Eleanor Close London SE16 6PW |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2003) |
Role | Director Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2008 | Application for striking-off (1 page) |
11 February 2008 | Return made up to 01/10/05; full list of members (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 35 paul street london EC2A 4JU (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | Strike-off action suspended (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
10 December 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
3 October 2003 | Director resigned (1 page) |
2 October 2003 | Return made up to 01/10/03; full list of members
|
30 September 2002 | Return made up to 01/10/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
9 April 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (8 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
1 September 2000 | Director resigned (1 page) |
28 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members
|
5 July 1999 | Full accounts made up to 30 September 1998 (5 pages) |
13 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (5 pages) |
30 December 1997 | Return made up to 13/10/97; no change of members (8 pages) |
21 October 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
15 January 1997 | Return made up to 13/10/96; full list of members
|
29 May 1996 | Accounting reference date notified as 30/09 (1 page) |
23 November 1995 | Company name changed genflame LIMITED\certificate issued on 24/11/95 (4 pages) |
1 November 1995 | Resolutions
|
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 314 regents park road finchley london N3 2LT (1 page) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
13 October 1995 | Incorporation (12 pages) |