Bromley
Kent
BR1 5RP
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 May 2010) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 May 2010) |
Role | Evp& Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Michael David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Nicholas Edward Alexander |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Portobello Road London W11 3DG |
Director Name | Mr Bernard Philip Hamilton Spratt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marcus Court Brentford Dock Brentford Middlesex TW8 8QQ |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Mr Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(7 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Talltrees Orpington Road Chislehurst Kent BR7 6RA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(7 years after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Sussex Place London W6 9EA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Application to strike the company off the register (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Accounts made up to 31 December 2008 (9 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of register of members (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
15 April 2008 | Director appointed boyd johnston muir (1 page) |
15 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
14 April 2008 | Appointment Terminated Director paul wallace (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Withdrawal of application for striking off (1 page) |
15 February 2008 | Withdrawal of application for striking off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2007 | Full accounts made up to 30 September 2006 (12 pages) |
17 September 2007 | Full accounts made up to 30 September 2006 (12 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
17 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
17 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
13 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
13 October 2006 | Resolutions
|
11 September 2006 | Full accounts made up to 30 September 2005 (11 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (11 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
14 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
14 April 2005 | Return made up to 14/02/05; full list of members
|
10 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
8 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
24 October 2000 | Ad 27/03/00--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
24 October 2000 | Ad 27/03/00--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
23 August 2000 | New director appointed (4 pages) |
23 August 2000 | New director appointed (4 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (3 pages) |
6 April 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
6 April 2000 | New director appointed (3 pages) |
6 April 2000 | New director appointed (3 pages) |
6 April 2000 | New director appointed (3 pages) |
6 April 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New director appointed (6 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2000 | New secretary appointed (3 pages) |
6 March 2000 | New director appointed (6 pages) |
6 March 2000 | New secretary appointed (3 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 2000 | Incorporation (14 pages) |