Bromley
Kent
BR2 8HG
Director Name | Mr Michael Thomas Anthony Schorfield |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mackleys Oakley Road Bromley Kent BR2 8HG |
Secretary Name | Mrs Avril Margaret Schorfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackleys Oakley Road Bromley Kent BR2 8HG |
Director Name | Ian Frederick Thalmessinger |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Half Moon Lane Hildenborough Tonbridge Kent TN11 9HU |
Director Name | Wojciech Jerry Romanowski |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1999) |
Role | Hr Specialist |
Correspondence Address | Mayfield London Road Dorking Surrey RH4 1RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 High Street West Wickham BR4 0LP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,230 |
Gross Profit | £578 |
Net Worth | £212 |
Cash | £50 |
Current Liabilities | £167 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 29 cuthbert road croydon surrey CR0 3RB (1 page) |
12 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (6 pages) |
31 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
21 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
11 October 1999 | Ad 04/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: kingsway house 103 kingsway london WC2B 6QX (1 page) |
7 October 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
1 July 1999 | Incorporation (17 pages) |