Westmoreland Road
Bromley
BR2 0UP
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(7 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 October 2009) |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Director Name | Simon Daveson Morley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Spurs Orchard Cottages Forest Grange Horsham West Sussex RH13 6HX |
Secretary Name | Simon Daveson Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Spurs Orchard Cottages Forest Grange Horsham West Sussex RH13 6HX |
Director Name | Christine Ann Leach |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 31 Elter Walk Peterborough Cambridgeshire PE4 7TY |
Director Name | Julian Mark Ahern |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 14 Langridge Way Burgess Hill West Sussex RH15 8TN |
Director Name | Ian Arthur Pearson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 21 Chedington Shoeburyness Essex SS3 8UR |
Secretary Name | Julian Mark Ahern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 14 Langridge Way Burgess Hill West Sussex RH15 8TN |
Director Name | Karina Anne Jaworski |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 June 2009) |
Role | Assistant |
Correspondence Address | 17 Langham Park Place Bromley Kent BR2 0UP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Tallwalk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2002) |
Correspondence Address | 1 Spurs Orchard Forest Grange Horsham West Sussex RH13 6HX |
Secretary Name | Tallwalk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 2001) |
Correspondence Address | 1 Spurs Orchard Forest Grange Horsham West Sussex RH13 6HX |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2006) |
Correspondence Address | Well Court 14-16 Farringdon Lane London EC1R 3AU |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,905,757 |
Current Liabilities | £2,905,758 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
9 June 2009 | Appointment terminated director karina jaworski (1 page) |
21 May 2009 | Re-registration of Memorandum and Articles (10 pages) |
21 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Application for reregistration from PLC to private (1 page) |
7 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
22 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
21 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
24 May 2007 | Group of companies' accounts made up to 30 September 2006 (18 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members
|
19 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
8 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
23 May 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
29 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
7 May 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
7 May 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
28 April 2003 | Return made up to 01/04/03; full list of members
|
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
3 May 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
24 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: maurice j bushel & co well court 14-16 farringdon lane london EC1R 3AU (1 page) |
10 January 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 3 horsham gates north street horsham west sussex RH13 5PJ (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (2 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
15 June 2001 | New secretary appointed;new director appointed (3 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
23 April 2001 | Return made up to 01/04/01; full list of members
|
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: landmark house 75 station road horsham west sussex RH13 5EX (1 page) |
21 November 2000 | New director appointed (1 page) |
21 November 2000 | New director appointed (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
29 June 2000 | Statement of affairs (48 pages) |
29 June 2000 | Ad 03/05/00--------- £ si 1471@1=1471 £ ic 50000/51471 (2 pages) |
2 June 2000 | Return made up to 01/04/00; full list of members (7 pages) |
3 May 2000 | Auditor's report (1 page) |
3 May 2000 | Re-registration of Memorandum and Articles (9 pages) |
3 May 2000 | Declaration on reregistration from private to PLC (1 page) |
3 May 2000 | Auditor's statement (1 page) |
3 May 2000 | Application for reregistration from private to PLC (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 May 2000 | Balance Sheet (1 page) |
23 March 2000 | Ad 14/03/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
10 February 2000 | Amending 882R (2 pages) |
6 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 January 2000 | Ad 01/04/99--------- £ si 100@100=10000 £ ic 2/10002 (2 pages) |
29 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 1999 | Director's particulars changed (1 page) |
29 November 1999 | New director appointed (2 pages) |
4 June 1999 | Company name changed acura group LIMITED\certificate issued on 07/06/99 (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
1 April 1999 | Incorporation (13 pages) |