Bromley
BR2 9BE
Director Name | Dr Sadou Abbas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 10 October 1997(8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 February 2000) |
Role | Engineer |
Correspondence Address | Dien Hanna Galilli Area Israel |
Director Name | Dr Sidny Thain |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 1997) |
Role | Lawyer |
Correspondence Address | 6 Leybourne Close Bromley Kent BR2 9DZ |
Secretary Name | Nadira Thain |
---|---|
Nationality | Bosnian |
Status | Resigned |
Appointed | 10 February 1997(5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 1997) |
Role | Technologist |
Correspondence Address | 6 Leybourne Close Bromley Kent BR2 9DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Letchworth Drive Bromley Kent BR2 9BE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Return made up to 05/02/98; full list of members
|
16 February 1998 | New director appointed (2 pages) |
25 February 1997 | Memorandum and Articles of Association (13 pages) |
24 February 1997 | Memorandum and Articles of Association (10 pages) |
14 February 1997 | Company name changed shadymoor LIMITED\certificate issued on 17/02/97 (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Incorporation (9 pages) |