Blyth Road
Bromley
Kent
BR1 3TN
Secretary Name | Mavis Braithwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Blyth Wood Park Blyth Road Kent BR1 3TN |
Director Name | Andrew Frank Perkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 75 Oakhill Road Putney London SW15 2QJ |
Director Name | Mark Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Fennel Close Maidstone Kent ME16 0XT |
Secretary Name | Harry Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Secretary Name | Anna Kelynge Byers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Oakhill Road London SW15 2QJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£145,034 |
Cash | £16 |
Current Liabilities | £145,170 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2010 | Application to strike the company off the register (3 pages) |
9 January 2010 | Application to strike the company off the register (3 pages) |
14 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
17 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
4 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
4 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 75 oakhill road putney london SW15 2QJ (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Ad 18/08/98--------- £ si 99@1 (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Ad 18/08/98--------- £ si 99@1 (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 75 oakhill road putney london SW15 2QJ (1 page) |
14 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 December 2000 | Return made up to 18/08/00; full list of members (6 pages) |
4 December 2000 | Return made up to 18/08/00; full list of members (6 pages) |
10 March 2000 | Return made up to 18/08/99; full list of members (6 pages) |
10 March 2000 | Return made up to 18/08/99; full list of members (6 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
20 August 1998 | Secretary resigned (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
20 August 1998 | Secretary resigned (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (2 pages) |
18 August 1998 | Incorporation (11 pages) |
18 August 1998 | Incorporation (11 pages) |