146 Bromley Common
Bromley
Kent
BR2 8HA
Secretary Name | Engin Ertosun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 52 Catford Hill London SE6 4PU |
Director Name | Sophocles George Olmbios |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 163 Maidstone Road Sidcup Kent DA14 5AN |
Director Name | Michelle Catherine Stainsby Campbell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 129 Elgar Lodge Fairacres Bromley Kent BR2 9BP |
Secretary Name | Sophocles George Olmbios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 163 Maidstone Road Sidcup Kent DA14 5AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5-15 Cromer Street London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£98,922 |
Cash | £3,627 |
Current Liabilities | £106,921 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
25 March 2003 | Application for striking-off (1 page) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Return made up to 21/04/02; full list of members
|
28 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
22 June 2001 | Return made up to 21/04/01; full list of members (7 pages) |
23 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
6 June 2000 | Return made up to 21/04/00; full list of members
|
12 July 1999 | Ad 17/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 101A grove road london E3 5RP (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (15 pages) |