Bromley
Kent
BR2 9DH
Director Name | Ms Catherine Anne Ellen Proto |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Hunters Grove Farnborough Orpington Kent BR6 7TW |
Director Name | David Michael Anthony Proto |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 42 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Secretary Name | Mr Alan Derrick Barlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Brendon Road New Eltham London SE9 3RP |
Director Name | David Bryan Cummings |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 1999) |
Role | Co Director |
Correspondence Address | 1 Heather End Swanley Kent BR8 8HB |
Secretary Name | Mr Peter Anthony Proto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knowlton Green Bromley Kent BR2 9DH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1-2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,873 |
Cash | £302 |
Current Liabilities | £643,300 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 January 2007 | Dissolved (1 page) |
---|---|
12 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
28 February 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: rutlands house 44 masons hill bromley BR2 9EQ (1 page) |
20 June 2000 | Appointment of a voluntary liquidator (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Statement of affairs (5 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 November 1999 | Director resigned (1 page) |
26 April 1999 | Return made up to 23/04/99; no change of members
|
10 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
18 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Nc inc already adjusted 18/06/97 (1 page) |
1 July 1997 | Company name changed floran services LIMITED\certificate issued on 02/07/97 (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Secretary resigned;director resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Director resigned (1 page) |
23 April 1997 | Incorporation (18 pages) |