Bromley
Kent
BR1 1RJ
Secretary Name | Mr David Antony Jordan |
---|---|
Status | Closed |
Appointed | 01 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 October 2013) |
Role | Company Director |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Maurice Shnaps |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 September 2009) |
Role | Financial Director |
Correspondence Address | 3 Oakfield Street Chelsea London SW10 9JA |
Secretary Name | Geoffrey Charles Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 17 Cedar Drive Sunningdale Berkshire SL5 0UA |
Director Name | Beverley Margaret Shnaps |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 September 2009) |
Role | Secretary |
Correspondence Address | 3 Oakfield Street Chelsea London SW10 9JA |
Secretary Name | Maurice Shnaps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 3 Oakfield Street Chelsea London SW10 9JA |
Director Name | David Mark Shnaps |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2009) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998 |
Appointment Duration | 1 week, 3 days (resigned 23 October 1998) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998 |
Appointment Duration | 1 week, 3 days (resigned 23 October 1998) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | B. Shnaps 50.00% Ordinary |
---|---|
1 at £1 | M. Shnaps 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91 |
Current Liabilities | £91 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Application to strike the company off the register (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Secretary's details changed for Mr David Antony Jordan on 31 July 2011 (1 page) |
16 November 2011 | Secretary's details changed for Mr David Antony Jordan on 31 July 2011 (1 page) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 January 2010 | Termination of appointment of David Shnaps as a director (1 page) |
27 January 2010 | Termination of appointment of David Shnaps as a director (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
17 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for David Mark Shnaps on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Samuel Alexander Shnaps on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Samuel Alexander Shnaps on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Mark Shnaps on 13 November 2009 (2 pages) |
10 November 2009 | Appointment of Mr David Antony Jordan as a secretary (1 page) |
10 November 2009 | Termination of appointment of Maurice Shnaps as a director (1 page) |
10 November 2009 | Appointment of Mr David Antony Jordan as a secretary (1 page) |
10 November 2009 | Termination of appointment of Beverley Shnaps as a director (1 page) |
10 November 2009 | Termination of appointment of Maurice Shnaps as a secretary (1 page) |
10 November 2009 | Termination of appointment of Maurice Shnaps as a director (1 page) |
10 November 2009 | Termination of appointment of Beverley Shnaps as a director (1 page) |
10 November 2009 | Termination of appointment of Maurice Shnaps as a secretary (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
18 February 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
18 February 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
4 January 2008 | Return made up to 14/10/07; no change of members (8 pages) |
4 January 2008 | Return made up to 14/10/07; no change of members (8 pages) |
25 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
25 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
29 November 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
29 November 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
15 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
16 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley BR2 9EQ (1 page) |
22 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 14/10/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
21 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
24 March 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
24 March 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 November 1998 | Company name changed goodformat LIMITED\certificate issued on 26/11/98 (2 pages) |
25 November 1998 | Company name changed goodformat LIMITED\certificate issued on 26/11/98 (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 23 st marys road wimbledon london SW19 7BZ (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 23 st marys road wimbledon london SW19 7BZ (1 page) |
28 October 1998 | Memorandum and Articles of Association (10 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Resolutions
|
28 October 1998 | Registered office changed on 28/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 October 1998 | Memorandum and Articles of Association (10 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Resolutions
|
14 October 1998 | Incorporation (16 pages) |