Sherman Road
Bromley
BR1 3JN
Director Name | Graham Symes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 May 2011) |
Role | Company Director |
Correspondence Address | 21 Northpoint Sherman Road Bromley BR1 3JN |
Director Name | Mr Theodore Robert Anthony De Keyser |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chelsham Road London SW4 6NP |
Director Name | Charlotte McHardy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 8 Elgin Mews South Maida Vale W9 1JZ |
Director Name | Mr Richard Edmund Scott Walton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Netherwood Road London W14 0BQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2011 | Final Gazette dissolved following liquidation (1 page) |
14 February 2011 | Return of final meeting of creditors (1 page) |
14 February 2011 | Notice of final account prior to dissolution (1 page) |
17 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 December 2004 | Notice of discharge of Administration Order (3 pages) |
23 December 2004 | Appointment of a liquidator (1 page) |
23 December 2004 | Appointment of a liquidator (1 page) |
23 December 2004 | Order of court to wind up (2 pages) |
23 December 2004 | Notice of discharge of Administration Order (3 pages) |
23 December 2004 | Order of court to wind up (2 pages) |
1 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
1 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: c/o begbies traynor 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: c/o begbies traynor 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page) |
12 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
7 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
31 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
31 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 23 old bond street london W1S 4PZ (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 23 old bond street london W1S 4PZ (1 page) |
23 September 2002 | Notice of result of meeting of creditors (5 pages) |
23 September 2002 | Notice of result of meeting of creditors (5 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
22 August 2002 | Statement of administrator's proposal (20 pages) |
22 August 2002 | Statement of administrator's proposal (20 pages) |
18 June 2002 | Notice of Administration Order (1 page) |
18 June 2002 | Administration Order (4 pages) |
18 June 2002 | Administration Order (4 pages) |
18 June 2002 | Notice of Administration Order (1 page) |
17 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
17 October 2001 | Company name changed the designer room LIMITED\certificate issued on 17/10/01 (2 pages) |
17 October 2001 | Company name changed the designer room LIMITED\certificate issued on 17/10/01 (2 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Accounts made up to 30 April 2001 (1 page) |
4 September 2001 | Resolutions
|
4 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
18 July 2001 | Ad 31/05/01--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Ad 31/05/01--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 11/04/01; full list of members
|
18 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Accounts made up to 30 April 2000 (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
25 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
3 March 2000 | Resolutions
|
3 March 2000 | Accounts made up to 30 April 1999 (1 page) |
17 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
17 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
18 March 1999 | Accounts made up to 30 April 1998 (2 pages) |
18 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 December 1998 | Return made up to 11/04/98; full list of members (5 pages) |
30 November 1998 | Company name changed ties and ties LIMITED\certificate issued on 01/12/98 (2 pages) |
30 November 1998 | Company name changed ties and ties LIMITED\certificate issued on 01/12/98 (2 pages) |
25 November 1998 | Director's particulars changed (1 page) |
25 November 1998 | Director's particulars changed (1 page) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 12 york place leeds LS1 2DS (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 12 york place leeds LS1 2DS (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Company name changed society times LIMITED\certificate issued on 12/06/97 (2 pages) |
11 June 1997 | Company name changed society times LIMITED\certificate issued on 12/06/97 (2 pages) |
11 April 1997 | Incorporation (15 pages) |