Beckenham
Kent
BR3 3QR
Secretary Name | Camille Deane |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 June 2009) |
Role | Personal Asst |
Correspondence Address | 285 Upper Elmers End Road Beckenham Kent BR3 3QR |
Director Name | Nigel Mark Steele |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | IFA |
Correspondence Address | 96 Leithcote Gardens London SW16 2UY |
Secretary Name | Patrick James Oliver Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 285 Upper Elmers End Road Beckenham Kent BR3 3QR |
Director Name | Alan Paul Ballard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 10 January 2000) |
Role | Estate Agent |
Correspondence Address | 27 The High Parade Streatham High Road London SW16 1EX |
Director Name | Selwyn Prytherch Williams |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2002) |
Role | Finance |
Correspondence Address | 90 Bronsart Road London SW6 6AB |
Director Name | Mr Michael David Marcus |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Meadow Bank Oxhey Watford Hertfordshire WD19 4RW |
Director Name | Miss Deborah Anne Collier |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2002) |
Role | Lawyer |
Correspondence Address | Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT |
Director Name | David John Evans |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Bank Worker |
Correspondence Address | 132 Blackbrook Lane Bromley Kent BR1 2HP |
Director Name | Christopher Edward Souto |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2001) |
Role | IT Consultant |
Correspondence Address | 33 Wetherden Street London E17 8EH |
Director Name | Miss Paula Bird |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Flora Grove St. Albans Hertfordshire AL1 5ET |
Director Name | Eugene Patrick Murphy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 14 Deerswood Close Caterham Surrey CR3 6DE |
Director Name | Andrew William Turner |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Moneybroker |
Correspondence Address | 49 Collins Way Leigh On Sea Essex SS9 5UP |
Director Name | Dominic James Collins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | The Chelsea 2 St Georges Mews Sutton Court Road London W4 3EN |
Director Name | Mr Steven Laurence Laidlaw Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Attow Road Glasgow G43 1BZ Scotland |
Director Name | Mr Steven Laurence Laidlaw Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Attow Road Glasgow G43 1BZ Scotland |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£66,013 |
Cash | £69 |
Current Liabilities | £74,610 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2008 | Return made up to 22/07/07; full list of members
|
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2007 | Return made up to 22/07/06; no change of members (8 pages) |
30 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2007 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 22/07/05; no change of members (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 September 2005 | New secretary appointed (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 27 the high parade streatham high road london SW16 1EX (1 page) |
8 July 2005 | Director resigned (1 page) |
7 March 2005 | Return made up to 22/07/04; full list of members (20 pages) |
9 February 2005 | Ad 15/08/04--------- £ si 12030@1=12030 £ ic 12200/24230 (4 pages) |
9 February 2005 | Particulars of contract relating to shares (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 September 2003 | Return made up to 22/07/03; change of members (9 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 March 2003 | Director resigned (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 37 warren street london W1P 5PD (1 page) |
11 November 2002 | Return made up to 22/07/02; full list of members (20 pages) |
11 November 2002 | Amending 882 iss 20/07/01 (2 pages) |
6 November 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
20 May 2002 | Ad 20/07/01--------- £ si 215@1 (2 pages) |
28 March 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | Ad 15/10/01--------- £ si 45@1=45 £ ic 11364/11409 (2 pages) |
18 December 2001 | Ad 28/06/01--------- £ si 120@1 (2 pages) |
15 October 2001 | Director's particulars changed (1 page) |
21 September 2001 | Return made up to 22/07/01; full list of members (24 pages) |
8 June 2001 | Director resigned (1 page) |
29 May 2001 | Ad 28/03/01--------- £ si 366@1=366 £ ic 10998/11364 (3 pages) |
25 May 2001 | Ad 28/03/01--------- £ si 12@1=12 £ ic 10986/10998 (2 pages) |
24 May 2001 | Ad 18/05/01--------- £ si 60@1=60 £ ic 10926/10986 (2 pages) |
26 April 2001 | Ad 16/08/00--------- £ si 200@1=200 £ ic 10346/10546 (2 pages) |
26 April 2001 | Ad 27/02/01--------- £ si 380@1=380 £ ic 10546/10926 (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | £ nc 10000/10000000 18/09/00 (1 page) |
28 December 2000 | Ad 25/11/00--------- £ si 846@1=846 £ ic 9500/10346 (6 pages) |
8 September 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 22/07/00; full list of members (13 pages) |
17 August 2000 | Resolutions
|
6 June 2000 | Amending 882R rec 24/02/00 (7 pages) |
7 April 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
29 February 2000 | Ad 18/02/00--------- £ si 3900@1=3900 £ ic 5601/9501 (3 pages) |
29 February 2000 | Ad 18/02/00--------- £ si 5500@1=5500 £ ic 101/5601 (6 pages) |
18 February 2000 | New director appointed (3 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 27 the high parade streatham high road london SW16 1EX (1 page) |
2 December 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 285 upper elmers end road beckenham kent BR3 3QR (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Ad 22/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
22 July 1999 | Incorporation (11 pages) |