Bickley Park Road
Bromley
Kent
BR1 2BQ
Secretary Name | Amelia Jacqueline Rumsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | The Butlers Lodge 5 Farrants Court Bickley Park Road Bromley Kent BR1 2BQ |
Director Name | Leslie John Girling |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Print Farmer |
Correspondence Address | 37 Harrowgate Road London E9 5EB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Leslie John Girling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Print Farmer |
Correspondence Address | 37 Harrowgate Road London E9 5EB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,782 |
Current Liabilities | £220,528 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 July |
2 February 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 November 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
6 March 2006 | Dissolved (1 page) |
6 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
9 January 2003 | Statement of affairs (7 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Appointment of a voluntary liquidator (1 page) |
12 August 2002 | Particulars of mortgage/charge (8 pages) |
9 April 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Return made up to 06/07/01; full list of members (6 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 August 2000 | Ad 17/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 5TH floor newbury house 800-900 eastern avenue ilford essex IG2 7HH (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Incorporation (18 pages) |