Court Downs Road
Beckenham
Kent
BR3 6TS
Director Name | Karl Peter Griffin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Bus Controller |
Correspondence Address | 4 Hardres Terrace Mosyer Drive Orpington Kent BR5 4PJ |
Secretary Name | Stuart Thomas Boxall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(6 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 6 Hillworth Court Downs Road Beckenham Kent BR3 6TS |
Secretary Name | Stuart Thomas Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Bus Driver |
Correspondence Address | Flat 4 No 2 Wickham Road Beckenham Kent BR3 5JT |
Secretary Name | Mr Christopher Mark Carman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ifield Way Gravesend Kent DA12 5UA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Suite 2 Garrard House 2-6 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,749 |
Cash | £697 |
Current Liabilities | £39,034 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2007 | Application for striking-off (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 April 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
3 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2001 | Return made up to 12/07/01; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
19 November 1999 | Ad 19/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 1999 | Director resigned (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
15 July 1999 | New director appointed (2 pages) |
12 July 1999 | Incorporation (10 pages) |