Bromley
Kent
BR2 0YD
Secretary Name | Penelope Ann Underhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 12 Castle Close Bromley Kent BR2 0YD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 141b Broadway Bexleyheath Kent DA6 7EZ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £2 |
Current Liabilities | £665 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
8 September 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
19 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
19 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
6 November 2000 | Company name changed barrington line LIMITED\certificate issued on 07/11/00 (2 pages) |
24 May 2000 | Resolutions
|
23 May 2000 | Registered office changed on 23/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
28 February 2000 | Incorporation (7 pages) |