Bromley
Kent
BR1 4JL
Director Name | Daniel Finbar Murley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Flemming Avenue Leigh On Sea Essex SS9 3AU |
Secretary Name | Mr Andrew Mackay |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 39 Hillbrow Road Bromley Kent BR1 4JL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2003) |
Correspondence Address | 38-40 London Fruit Exchange Brushfield Street London E1 6EU |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 October 2004 | Dissolved (1 page) |
---|---|
20 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Statement of affairs (6 pages) |
22 July 2003 | Appointment of a voluntary liquidator (1 page) |
15 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
22 March 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
10 October 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members
|
28 July 2001 | Director's particulars changed (1 page) |
19 April 2001 | Full accounts made up to 31 July 2000 (7 pages) |
15 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
11 August 1999 | Return made up to 26/07/99; full list of members (7 pages) |
2 April 1999 | Full accounts made up to 31 July 1998 (5 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 39 hillbrow road bromley kent BR1 4JL (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
8 May 1998 | Full accounts made up to 31 July 1997 (3 pages) |
7 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
7 August 1997 | Resolutions
|
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | New secretary appointed;new director appointed (1 page) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | New director appointed (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
26 July 1996 | Incorporation (13 pages) |