Bromley
Kent
BR1 4BH
Secretary Name | Pauline Jane Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 121 Tillingbourne Green Orpington Kent BR5 2EX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 March 2005 | Application for striking-off (1 page) |
1 July 2004 | Return made up to 27/03/04; full list of members (6 pages) |
8 March 2004 | Secretary resigned (1 page) |
6 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: victoria house 64 paul street london EC2A 4NG (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
18 April 2003 | Return made up to 27/03/03; full list of members
|
21 February 2003 | Company name changed candidate-manager LIMITED\certificate issued on 21/02/03 (2 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
27 March 2001 | Incorporation (18 pages) |