5 Beckenham Lane
Bromley
BR2 0DA
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2004(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 25 August 2009) |
Correspondence Address | High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 December 2003) |
Correspondence Address | Angel House 338-346 Goswell Road London EC1V 7QN |
Secretary Name | Giant Strongbox Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2004) |
Correspondence Address | Angel House 338-346 Goswell Road London EC1V 7QN |
Registered Address | 3 Glebe Knoll 5 Beckenham Lane Bromley Kent BR2 0DA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,335 |
Cash | £44,363 |
Current Liabilities | £22,011 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2009 | Application for striking-off (1 page) |
15 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 April 2009 | Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / michelle visser / 13/05/2007 (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 May 2007 | Return made up to 21/04/07; no change of members
|
11 October 2006 | Registered office changed on 11/10/06 from: 11 pump house close bromley kent BR2 0LA (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
16 May 2005 | Return made up to 21/04/05; full list of members
|
21 February 2005 | Registered office changed on 21/02/05 from: 41 weybourne street earlsfield SW18 4HG (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 July 2004 | Director's particulars changed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Return made up to 21/04/04; full list of members
|
10 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
23 April 2004 | Director's particulars changed (1 page) |
30 April 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
28 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
24 May 2002 | Return made up to 21/04/02; full list of members
|
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: giant uk srvices LTD angel house 338-346 goswell road london EC1V 7QN (1 page) |
3 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
20 February 2001 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Return made up to 21/04/00; full list of members
|
23 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
12 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
12 May 1999 | Director's particulars changed (2 pages) |
8 February 1999 | Director's particulars changed (1 page) |
4 December 1998 | Resolutions
|
3 August 1998 | Director's particulars changed (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
21 April 1998 | Incorporation (17 pages) |