Bromley
BR1 4HF
Secretary Name | Irene Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 London Lane Bromley BR1 4HF |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 69 London Lane Bromley BR1 4HF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Application to strike the company off the register (3 pages) |
6 December 2011 | Secretary's details changed for Irene Brown on 6 December 2011 (1 page) |
6 December 2011 | Secretary's details changed for Irene Brown on 6 December 2011 (1 page) |
6 December 2011 | Secretary's details changed for Irene Brown on 6 December 2011 (1 page) |
21 November 2011 | Restoration by order of the court (3 pages) |
21 November 2011 | Restoration by order of the court (3 pages) |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
13 April 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
31 January 2011 | Director's details changed for Rawdon James Brown on 18 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Rawdon James Brown on 18 December 2010 (2 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
30 August 2010 | Registered office address changed from 16 Westhurst Drive Chislehurst Kent BR7 6HT on 30 August 2010 (1 page) |
30 August 2010 | Registered office address changed from 16 Westhurst Drive Chislehurst Kent BR7 6HT on 30 August 2010 (1 page) |
26 January 2010 | Director's details changed for Rawdon James Brown on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Rawdon James Brown on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
24 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
20 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
20 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
28 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members
|
30 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
7 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
7 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
20 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
28 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
28 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
20 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
20 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
30 January 2004 | Return made up to 04/01/04; full list of members
|
30 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
4 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 344 blandford road beckenham kent BR3 4NL (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 344 blandford road beckenham kent BR3 4NL (1 page) |
5 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
14 August 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
14 August 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
2 April 2002 | Return made up to 04/01/02; full list of members (6 pages) |
2 April 2002 | Return made up to 04/01/02; full list of members (6 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
4 January 2001 | Incorporation (13 pages) |
4 January 2001 | Incorporation (13 pages) |