Bromley
Kent
BR2 9QW
Secretary Name | Deborah Danaher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 27 Chatterton Road Bromley Kent BR2 9QW |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | John Brin Porter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 April 2002) |
Role | Head Tailor |
Correspondence Address | 77 Cole House Herts Lane Barking Essex IG11 8LU |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £804 |
Current Liabilities | £7,199 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2005 | Return made up to 03/03/05; full list of members (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 May 2004 | Return made up to 03/03/04; full list of members (5 pages) |
8 April 2003 | Return made up to 03/03/03; full list of members (5 pages) |
7 February 2003 | Director resigned (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 58/60 berners street london W1P 4JS (1 page) |
27 July 2000 | Location of register of members (1 page) |
6 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
13 May 1999 | Company name changed deerstream LIMITED\certificate issued on 14/05/99 (2 pages) |
7 May 1999 | Resolutions
|
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |