Bromley
BR1 3LD
Secretary Name | Kevin Nicholas Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Haxted Road Bromley BR1 3LD |
Director Name | Alan James Hamilton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 James Road Dartford Kent DA1 3NE |
Secretary Name | Alan James Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 James Road Dartford Kent DA1 3NE |
Director Name | Michael Joseph Loughnane |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2004) |
Role | Sales |
Correspondence Address | 15 Granta Road Sawston Cambridge Cambridgeshire CB2 4HT |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Suite 456 121 Kingsway London WC2B 6PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,981 |
Cash | £12,423 |
Current Liabilities | £106,678 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2006 | Voluntary strike-off action has been suspended (1 page) |
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
14 December 2004 | Voluntary strike-off action has been suspended (1 page) |
7 December 2004 | Voluntary strike-off action has been suspended (1 page) |
17 November 2004 | Application for striking-off (1 page) |
10 September 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 26/03/04; no change of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 April 2003 | Return made up to 26/03/03; no change of members (7 pages) |
27 July 2002 | Particulars of mortgage/charge (7 pages) |
11 May 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
31 January 2002 | Ad 11/01/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 January 2002 | Ad 11/01/02--------- £ si 898@1=898 £ ic 102/1000 (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 December 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
13 June 2000 | Return made up to 26/03/00; full list of members
|
21 April 2000 | Registered office changed on 21/04/00 from: 11/13 macklin street london WC2B 5NH (1 page) |
13 September 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
26 March 1999 | Incorporation (19 pages) |