Widmore Road
Bromley
Kent
BR1 3DH
Director Name | Michael John Parker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 4 Andace Park Gardens Widmore Road Bromley Kent BR1 3DH |
Director Name | Andrew John Viner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 September 1997) |
Role | Solicitor |
Correspondence Address | 56 Andace Park Gardens Widmore Road Bromley Kent BR1 3DH |
Secretary Name | Helen Louise Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 9 Andace Park Gardens Widmore Road Bromley Kent BR1 3DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Great James Street Holborn London WC1N 3DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 April 1997 | Application for striking-off (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 1996 | Director resigned (1 page) |
31 May 1996 | Company name changed premiumdate property management LIMITED\certificate issued on 03/06/96 (2 pages) |
2 January 1996 | Incorporation (18 pages) |