Bromley
Kent
BR1 2UF
Secretary Name | Michelle Anna Axford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 July 2005) |
Role | Secretary |
Correspondence Address | 18 Sunbrow Haslemere Surrey GU27 2QP |
Secretary Name | Annette Margaret Pateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 23 Meriden Close Bromley Kent BR1 2UF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 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 | 27 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 High Street Chislehurst Kent BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2005 | Application for striking-off (1 page) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 27/12/03; full list of members (6 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: broughton & co kingsley house 5 the high street chislehurst kent BR7 5AB (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: hughes watton solicitors 69 eccleston square london SW1V 1PJ (1 page) |
8 May 2003 | Return made up to 27/12/02; full list of members
|
6 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 July 2002 | Return made up to 27/12/01; full list of members; amend (6 pages) |
14 March 2002 | Return made up to 27/12/01; full list of members (6 pages) |
26 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |