Bromley
Kent
BR1 3PU
Secretary Name | XTSL Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2002(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | 51 College Road Bromley Kent BR1 3PU |
Director Name | James Campbell Morrey-Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hawthorne Close Heathfield East Sussex TN21 8HP |
Director Name | Mr Alan Jonathan Snow |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Church Hill Purley Surrey CR8 3QP |
Secretary Name | Mr Alan Jonathan Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Church Hill Purley Surrey CR8 3QP |
Secretary Name | Susan Rosemary Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 7 Church Hill Purley Surrey CR8 3QP |
Director Name | Susan Rosemary Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 October 2002) |
Role | Secretary |
Correspondence Address | 7 Church Hill Purley Surrey CR8 3QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | F W Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2002) |
Correspondence Address | 3rd Floor 10 Charterhouse Square London EC1M 6LQ |
Registered Address | 51 College Road Bromley BR1 3PU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £305,387 |
Net Worth | -£125,268 |
Current Liabilities | £131,334 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Completion of winding up (1 page) |
28 June 2004 | Order of court to wind up (1 page) |
21 June 2004 | Order of court to wind up (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
9 October 2003 | Company name changed dgs security systems LIMITED\certificate issued on 09/10/03 (2 pages) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Ad 16/09/02--------- £ si 88175@1=88175 £ ic 94000/182175 (2 pages) |
12 November 2002 | Particulars of contract relating to shares (3 pages) |
3 October 2002 | Nc inc already adjusted 16/09/02 (1 page) |
3 October 2002 | Resolutions
|
10 May 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
5 October 2001 | Return made up to 02/09/01; full list of members
|
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
13 September 2000 | Return made up to 02/09/00; full list of members (8 pages) |
25 July 2000 | Amended full accounts made up to 30 September 1999 (14 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
5 May 2000 | Director resigned (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
19 November 1999 | Return made up to 02/09/99; full list of members (6 pages) |
19 November 1999 | Ad 14/10/98--------- £ si [email protected]=33999 £ si 59998@1=59998 £ ic 2/93999 (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 7 church hill purley surrey CR8 3QP (1 page) |
23 October 1998 | £ nc 1000/94000 14/10/98 (1 page) |
23 October 1998 | Resolutions
|
21 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 1998 | New director appointed (2 pages) |
2 September 1998 | Incorporation (13 pages) |