Bromley
Kent
BR1 2PR
Director Name | Mr Neil Alfred Riley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Windy Ridge Bickley Bromley Kent BR1 2RQ |
Secretary Name | Sean Patrick Durack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 26 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barkway Drive Orpington Kent BR6 8PQ |
Director Name | Mr Paul Ronald |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Arran Close Holmes Chapel Crewe Cheshire CW4 7QP |
Director Name | Mr John Chi Yung Miu |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 6 Glenlyon Road Eltham London SE9 1AJ |
Secretary Name | Neil Alfred Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Princes Riverside Road London SE16 5RD |
Secretary Name | Mr Paul Ronald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Arran Close Holmes Chapel Crewe Cheshire CW4 7QP |
Secretary Name | Mr Hiteshkumar Chimanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orchard Road Bromley Kent BR1 2PR |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
24 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page) |
4 June 2009 | Location of debenture register (1 page) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
1 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
23 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: unit EO4 tower bridge business complex 100 clements road london SE16 4DG (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: unit EO4 tower bridge business complex 100 clements road london SE16 4DG (1 page) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
11 July 2005 | Return made up to 01/06/05; full list of members (4 pages) |
11 July 2005 | Return made up to 01/06/05; full list of members
|
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
29 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members
|
17 January 2004 | Registered office changed on 17/01/04 from: unit E04 towerbridge business complex 100 clements road london SE16 4DG (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: unit E04 towerbridge business complex 100 clements road london SE16 4DG (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Return made up to 01/06/03; full list of members (9 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members
|
11 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
11 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
2 April 2002 | Amended accounts made up to 31 October 2001 (5 pages) |
2 April 2002 | Amended accounts made up to 31 October 2001 (5 pages) |
2 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Return made up to 01/06/01; full list of members (8 pages) |
31 July 2001 | Return made up to 01/06/01; full list of members (8 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 19 coniston gardens wembley middlesex HA9 8SE (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 19 coniston gardens wembley middlesex HA9 8SE (1 page) |
28 March 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
28 March 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
30 August 2000 | Ad 02/08/00--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
30 August 2000 | Nc inc already adjusted 02/08/00 (1 page) |
30 August 2000 | Ad 02/08/00--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
30 August 2000 | Nc inc already adjusted 02/08/00 (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
1 June 2000 | Incorporation (10 pages) |
1 June 2000 | Incorporation (10 pages) |