Bromley
Kent
BR2 8NQ
Secretary Name | Estelle Maureen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 Hastings Road Bromley Kent BR2 8NQ |
Director Name | Mr Arthur John Worsley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holmwood Road Cheam Sutton Surrey SM2 7JR |
Director Name | Simon Robert Worsley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2006) |
Role | Sales Director |
Correspondence Address | 1 The Elms Kingswood Lane Warlingham Surrey Cr6 9a7 |
Secretary Name | Mr Arthur John Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holmwood Road Cheam Sutton Surrey SM2 7JR |
Director Name | James Kirkby |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2006) |
Role | Sales Director |
Correspondence Address | 2 Kent Cottages Pilgrims Lane Westerham Kent TN16 2EN |
Registered Address | Unit 8 Maddison House 226 High Street Croydon Surrey CR9 1DF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2007 | Voluntary strike-off action has been suspended (1 page) |
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
24 November 2006 | Application for striking-off (1 page) |
10 July 2006 | Ad 31/03/06--------- £ si 224900@1=224900 £ ic 100/225000 (2 pages) |
7 July 2006 | Resolutions
|
15 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 29/01/06; full list of members (3 pages) |
3 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: unit 13F eden house enterprise way edenbridge kent TN6 6HF (1 page) |
22 September 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 March 2005 | Particulars of mortgage/charge (6 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
22 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page) |
5 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 January 2004 | New director appointed (2 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 77 farleigh road warlingham surrey CR6 9EJ (2 pages) |
19 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
27 May 2002 | Return made up to 29/01/02; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (10 pages) |
30 August 2001 | Director's particulars changed (1 page) |
23 February 2001 | Auditor's resignation (1 page) |
29 January 2001 | Return made up to 29/01/01; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
3 February 1999 | Return made up to 29/01/99; no change of members
|
18 June 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 151 hastings road bromley BR2 8NQ (1 page) |
28 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
27 October 1997 | Return made up to 29/01/97; full list of members (6 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Ad 21/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 January 1996 | Incorporation (14 pages) |