Bromley
Kent
BR2 8AR
Secretary Name | David Arthur Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 June 2007) |
Role | Trader |
Correspondence Address | 181 Southborough Lane Bromley Kent BR2 8AR |
Director Name | Sandra Maxwell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 26 June 2007) |
Role | Administrator |
Correspondence Address | 181 Southborough Lane Bromley Kent BR2 8AR |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Sandra Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 181 Southborough Lane Bromley Kent BR2 8AR |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 181 Southborough Lane Bromley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,887 |
Cash | £143 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2007 | Application for striking-off (1 page) |
29 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
3 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
27 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | £ nc 1000/2000 07/09/01 (1 page) |
29 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
9 August 2000 | Return made up to 29/07/00; full list of members
|
9 August 2000 | New director appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: c/o midlands co services LIMITED suite 116 lonsdale house, 52 blucher street, birmingham west midlands B1 1QU (1 page) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
29 July 1999 | Incorporation (18 pages) |