Bromley
Kent
BR2 0QS
Secretary Name | Ms Angela Margaret Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2001(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Southborough Lane Bickley Bromley Kent BR2 8AP |
Director Name | Christopher Lock |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 15 Royston Road Penge London SE20 7QW |
Secretary Name | Stephen John Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Flat 10 Morley Court 78 The Avenue Beckenham Kent BR3 5EY |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1998(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2001) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Registered Address | C/O Rothman Pantall & Co Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £84,475 |
Cash | £205,855 |
Current Liabilities | £271,692 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
28 January 2005 | Administrator's progress report (3 pages) |
20 August 2004 | Result of meeting of creditors (33 pages) |
9 August 2004 | Statement of administrator's proposal (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: burnhill business centre 50 burnhill road beckenham kent BR3 3LA (1 page) |
17 June 2004 | Appointment of an administrator (1 page) |
17 October 2003 | Return made up to 26/08/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 September 2002 | Return made up to 26/08/02; full list of members
|
19 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: nelson house 271 kingston road london SW19 3NW (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
1 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1998 (1 page) |
24 February 2000 | Company name changed abraxas industries LTD.\certificate issued on 25/02/00 (2 pages) |
6 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
5 October 1998 | Return made up to 26/08/98; full list of members (6 pages) |
21 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: flat 10 morley court 78 the avenue beckenham kent BR3 5EY (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Ad 20/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 17 puffin close croydon road beckenham kent BR3 4BB (1 page) |
29 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1997 | Incorporation (22 pages) |