Shortlands
Bromley
Kent
BR2 0RX
Secretary Name | Anthony Beddoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1998(same day as company formation) |
Role | Sports Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Courtfield Rise West Wickham Bromley Kent BR4 9BH |
Director Name | Andrew Timothy James Hilbig |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 18 Wynell Road Forest Hill London SE23 2LN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 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 | 09 April 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,575 |
Cash | £611 |
Current Liabilities | £6,981 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Voluntary strike-off action has been suspended (1 page) |
21 September 2004 | Application for striking-off (1 page) |
20 July 2004 | Director resigned (1 page) |
5 July 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
17 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
26 November 2003 | Return made up to 09/04/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
18 April 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
22 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
18 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
26 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
27 January 1999 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
10 June 1998 | Ad 17/04/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
20 April 1998 | Director resigned (1 page) |
9 April 1998 | Incorporation (16 pages) |