Bromley
BR1 2TY
Director Name | Ian Alexander Berry |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 March 2004) |
Role | Marquee Hire |
Correspondence Address | Downderry 1 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Mr Timothy William Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
Director Name | Richard Mosedale |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2000) |
Role | Marquee Hire |
Correspondence Address | 35 York Road New Barnet Herts EN5 1LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Hatchford |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 October 2003 | Application for striking-off (1 page) |
20 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
19 December 2001 | Return made up to 28/11/01; full list of members
|
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
29 December 2000 | Return made up to 28/11/00; full list of members
|
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
28 April 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
18 April 1997 | Ad 10/04/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
28 November 1996 | Incorporation (17 pages) |