Eltham
London
SE9 1QG
Director Name | Thomas Beczkoi Biro |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Antiquarian Bookdealer |
Correspondence Address | 15 West Park London SE9 4RZ |
Secretary Name | Susan Mary Biro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Antiquarian Bookdealer |
Correspondence Address | 15 West Park London SE9 4RZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Suite 2 Garrard House 2-6 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 |
---|---|
Net Worth | £1,007 |
Cash | £1,387 |
Current Liabilities | £480 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2006 | Application for striking-off (1 page) |
9 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 May 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
10 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
19 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 February 2004 | Director's particulars changed (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
11 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
14 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 May 2000 | Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2000 | New director appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
28 January 2000 | Incorporation (11 pages) |