Bromley
Kent
BR2 9DP
Secretary Name | Henry Sidney Inman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 7 Barnhill Avenue Bromley Kent BR2 9DP |
Director Name | Andrew Inman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 7 Barnhill Avenue Bromley Kent BR2 9DP |
Director Name | Mr Mervyn Tom James Bond |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 71 Arundel Drive Orpington Kent BR6 9JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lygon House 50 London Road Bromley BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,932 |
Cash | £6,462 |
Current Liabilities | £41,844 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2003 | Return made up to 16/02/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 June 2002 | Return made up to 16/02/02; full list of members (6 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
13 April 2001 | Return made up to 16/02/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
16 February 1999 | Incorporation (13 pages) |