Chislehurst
Kent
BR7 6DN
Director Name | Laraine Anne Ray |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | 53 Mainridge Road Chislehurst Kent BR7 6DN |
Secretary Name | Laraine Anne Ray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | 53 Mainridge Road Chislehurst Kent BR7 6DN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sussex House 8-10 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 |
---|---|
Gross Profit | -£1,109 |
Net Worth | -£9,107 |
Current Liabilities | £9,936 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2009 | Application for striking-off (1 page) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 April 2008 | Return made up to 21/01/08; no change of members (7 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
30 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
26 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
28 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 January 2000 | Incorporation (18 pages) |