Broomfield
Herne Bay
Kent
CT6 7BH
Director Name | Miles Ross Clerck |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 126 Greenvale Road London SE9 1PF |
Secretary Name | Miles Ross Clerck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 February 2009) |
Role | Company Director Proposed |
Correspondence Address | 126 Greenvale Road London SE9 1PF |
Director Name | Geoffrey Alan Rawlings |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 January 2000) |
Role | Company Director Proposed |
Correspondence Address | 7 Ninfield Court Telscombe Way Luton Bedfordshire LU2 8QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£99,081 |
Cash | £3,790 |
Current Liabilities | £28,577 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2008 | Compulsory strike-off action has been suspended (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
5 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
22 July 2004 | Return made up to 23/07/04; full list of members (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 July 2003 | Return made up to 23/07/03; full list of members (3 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
21 October 2002 | Return made up to 23/07/02; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
8 October 2001 | Director's particulars changed (1 page) |
20 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
23 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: unit 14 anchorage point anchor & hope lane london SE7 7SQ (1 page) |
25 July 2000 | Return made up to 23/07/00; full list of members
|
30 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2000 | Ad 18/12/99--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
26 January 2000 | Director resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 12 york gate london NW1 4QS (1 page) |
6 October 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
2 September 1999 | New director appointed (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | £ nc 1000/100000 13/08/99 (1 page) |
23 July 1999 | Incorporation (13 pages) |