Oakley Road
Bromley
Kent
BR2 8HQ
Secretary Name | Tania Ann Savoia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 April 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Oakley Road Bromley Kent BR2 8HQ |
Secretary Name | Stewart Mattingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 103 Evalina Road Nunhead London SE15 3HB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Oakhurst Oakley Road Bromley Kent BR2 8HQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2007 | Application for striking-off (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Return made up to 17/03/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | New secretary appointed (2 pages) |
19 May 2003 | Return made up to 17/03/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members
|
12 March 2001 | Registered office changed on 12/03/01 from: 165 waller road new cross london SE14 5LX (1 page) |
12 March 2001 | Return made up to 17/03/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Return made up to 17/03/00; full list of members (6 pages) |
30 July 1999 | Return made up to 17/03/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 July 1999 | Ad 03/04/98--------- £ si 2@1 (2 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 4 bedford road orpington kent BR6 0QH (1 page) |
24 March 1998 | Memorandum and Articles of Association (10 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Incorporation (16 pages) |