Bromley
Kent
BR1 5PP
Director Name | David Anthony Foster |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Unemployed |
Correspondence Address | 38 Marvels Lane Grove Park London SE12 9PE |
Director Name | Donna Gomes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 115a Amblecote Road Grove Park London SE12 9TR |
Director Name | Charmaine Anita McNally |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 108 Amblecote Road Grove Park London SE12 9TS |
Secretary Name | Rosaleen Frances Zita Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2001) |
Role | Housewife |
Correspondence Address | 2 Chalsey Lodge Chalsey Road London SE4 1YW |
Director Name | Hannah Bond |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2001) |
Role | Admin Officer |
Correspondence Address | 13 Browne House Deptford Church Street London SE8 4SE |
Director Name | Theresa Johncock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2001) |
Role | Unemployed |
Correspondence Address | 56 Martins Road Bromley Kent BR2 0EF |
Director Name | Mr Paul Anthony Williams |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Gladstone Road Wimbledon London SW19 1QS |
Registered Address | Rochester House 2-10 Belvedere Road London SE19 2HL |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £946 |
Cash | £946 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2001 | Director resigned (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2000 | Annual return made up to 26/01/00
|
19 October 1999 | Director resigned (1 page) |
22 September 1999 | Full accounts made up to 31 January 1999 (3 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director's particulars changed (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (1 page) |
23 June 1999 | Director resigned (1 page) |
4 June 1999 | Annual return made up to 26/01/99
|
4 June 1999 | New secretary appointed (2 pages) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Director's particulars changed (1 page) |
26 January 1998 | Incorporation (22 pages) |