London
W2 2NS
Director Name | Hon Irene Maria Amanda Danilovich |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 32 Blomfield Road London W9 1AA |
Director Name | Mr Julien Philip Montague Hammerson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 June 2006) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rostrevor Road London Greater London SW6 5AD |
Secretary Name | Hon Marie Louise Cristina Burness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clarendon Close London W2 2NS |
Director Name | John Joseph Danilovich |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1999(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Consultant |
Correspondence Address | 32 Blomfield Road London W9 1AA |
Secretary Name | John Joseph Danilovich |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 February 1999(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Consultant |
Correspondence Address | 32 Blomfield Road London W9 1AA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | PO Box 900 Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 January 2006 | Application for striking-off (1 page) |
24 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 January 2004 | Return made up to 12/11/03; full list of members (7 pages) |
10 November 2003 | Director's particulars changed (1 page) |
19 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
18 September 2000 | Particulars of mortgage/charge (6 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page) |
21 February 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
17 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
31 March 1999 | New secretary appointed;new director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Company name changed brucefield LIMITED\certificate issued on 01/04/99 (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
12 November 1998 | Incorporation (14 pages) |