Bromley
Kent
BR1 2ST
Secretary Name | Paresh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(2 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 December 2002) |
Role | Director/Company Secretary |
Country of Residence | Gb-Eng |
Correspondence Address | 7 Elm Bank Drive Bromley Kent BR1 2ST |
Director Name | Amita Patel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 7 Elm Bank Drive Bromley Kent BR1 2ST |
Director Name | Hitesh Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elm Bank Drive Bromley Kent BR1 2ST |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 19 Coniston Gardens North Wembley Middlesex HA9 8SE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £768,550 |
Gross Profit | £335,593 |
Net Worth | £8,595 |
Cash | £5,701 |
Current Liabilities | £83,949 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Voluntary strike-off action has been suspended (1 page) |
28 January 2002 | Application for striking-off (1 page) |
7 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
10 April 2000 | Return made up to 24/02/00; full list of members (7 pages) |
10 April 2000 | New director appointed (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 July 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 February 1998 | Return made up to 24/02/98; full list of members (6 pages) |
2 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | Ad 31/03/97--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 19 conniston gardens north wembley middlesex HA9 6AW (1 page) |
21 May 1997 | New director appointed (2 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | Registered office changed on 03/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
24 February 1997 | Incorporation (10 pages) |