Catford
London
SE6 2QF
Secretary Name | Mrs Kay Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Daneby Road Catford London SE6 2QF |
Director Name | Jonathan Hunt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 94 George Lane Hayes Kent BR2 7LQ |
Secretary Name | Mr Denis William Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 103 Daneby Road Catford London SE6 2QF |
Director Name | Small Business Centres (Bromley) Ltd (Corporation) |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 244a High Street Bromley Kent BR1 1PQ |
Secretary Name | SBC Assyst Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 244a High Street Bromley Kent BR1 1PQ |
Registered Address | 1st Floor Seymour House South Street Bromley Kent BR1 1RH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £449,813 |
Gross Profit | £315,135 |
Net Worth | £57,117 |
Cash | £34 |
Current Liabilities | £92,993 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2010 | Completion of winding up (1 page) |
2 September 2010 | Completion of winding up (1 page) |
24 August 2009 | Order of court to wind up (2 pages) |
24 August 2009 | Order of court to wind up (2 pages) |
17 January 2009 | Compulsory strike-off action has been suspended (1 page) |
17 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 244A high street bromley kent BR1 1PQ (1 page) |
19 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 244A high street bromley kent BR1 1PQ (1 page) |
19 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
1 June 2003 | Return made up to 16/03/03; full list of members (7 pages) |
1 June 2003 | Return made up to 16/03/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 16/03/02; full list of members
|
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
16 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Incorporation (14 pages) |
16 March 2000 | Incorporation (14 pages) |