Bromley
Kent
BR1 4HB
Secretary Name | Mr Stephen Christopher Blunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 London Lane Bromley Kent BR1 4HB |
Director Name | Ian John Siebert |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brancaster Drive Great Notley Garden Village Braintree Essex CM77 7JR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5 Raleigh House Admirals Way London E14 9SN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2009 | Application for striking-off (1 page) |
23 July 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
12 May 2008 | Director and secretary's change of particulars / stephen blunn / 12/05/2008 (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: the docklands business centre 10-16 tiller road london E14 8PX (1 page) |
23 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 June 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
24 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
12 October 2006 | Return made up to 14/04/06; full list of members (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 August 2004 | Return made up to 14/04/04; full list of members (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 June 2003 | Return made up to 14/04/03; full list of members
|
9 June 2003 | Director resigned (1 page) |
23 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
29 April 2002 | Return made up to 14/04/02; full list of members
|
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
27 November 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
31 May 2001 | Return made up to 14/04/01; full list of members
|
14 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
24 May 2000 | Return made up to 14/04/00; full list of members
|
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 1999 | New director appointed (2 pages) |
14 April 1999 | Incorporation (13 pages) |