Bromley
Kent
BR2 9PF
Director Name | John Donald Luxford |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Shop Manager |
Correspondence Address | Chantry Cottage 187 Church Street Cliffe Kent ME3 7QD |
Secretary Name | John Richard Luxford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Computer Dealer |
Country of Residence | England |
Correspondence Address | 50 Bromley Common Bromley Kent BR2 9PF |
Secretary Name | Steven Luxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 46a High Street West Wickham Kent BR4 0NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Chiltern House 24 To 30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,766 |
Cash | £506 |
Current Liabilities | £114,788 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2007 | Dissolved (1 page) |
---|---|
26 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Statement of affairs (5 pages) |
10 February 2005 | Appointment of a voluntary liquidator (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 3 rice parade fairway orpington kent BR5 1EQ (1 page) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members
|
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 March 2001 | Return made up to 03/03/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members
|
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1999 | Ad 03/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 March 1999 | Incorporation (17 pages) |