1 Wheeler Place
Bromley
BR2 9GA
Secretary Name | Mr Christopher Andrew Jervis Bloggs |
---|---|
Status | Closed |
Appointed | 30 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 22 Reflex Apartments Wheeler Place Bromley BR2 9GA |
Director Name | Mr James Michael McCombie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(6 days after company formation) |
Appointment Duration | 4 years (resigned 08 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Stapleford Road Stapleford Abbotts Essex RM4 1EJ |
Secretary Name | Dennis James Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 December 2009) |
Role | Company Director |
Correspondence Address | 15 Kelso Close Worth Crawley West Sussex RH10 7XH |
Director Name | Mr Richard James Bartholomew |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 61 Free Trade Wharf 340 The Highway London E1W 3ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Apex Yard 29-35 Long Lane London SE1 4PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
3 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
3 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
27 May 2010 | Termination of appointment of Dennis Downing as a secretary (1 page) |
27 May 2010 | Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 30 December 2009 (2 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Appointment of Mr Christopher Andrew Jervis Bloggs as a secretary (1 page) |
27 May 2010 | Appointment of Mr Christopher Andrew Jervis Bloggs as a secretary (1 page) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 30 December 2009 (2 pages) |
27 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Termination of appointment of Dennis Downing as a secretary (1 page) |
5 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
5 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
26 November 2008 | Full accounts made up to 30 June 2008 (14 pages) |
26 November 2008 | Full accounts made up to 30 June 2008 (14 pages) |
29 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
29 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
8 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: apex yard 29-35 long lane london SE1 4PL (1 page) |
8 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: apex yard 29-35 long lane london SE1 4PL (1 page) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Location of register of members (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 17 devonshire square london EC2M 4SQ (1 page) |
24 May 2007 | Location of register of members (1 page) |
24 May 2007 | Location of register of members (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 17 devonshire square london EC2M 4SQ (1 page) |
8 March 2007 | Full accounts made up to 30 June 2006 (16 pages) |
8 March 2007 | Full accounts made up to 30 June 2006 (16 pages) |
13 June 2006 | Full accounts made up to 30 June 2005 (14 pages) |
13 June 2006 | Full accounts made up to 30 June 2005 (14 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
27 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
27 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
3 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 09/05/05; full list of members
|
18 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
18 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Full accounts made up to 30 June 2003 (14 pages) |
1 June 2004 | Full accounts made up to 30 June 2003 (14 pages) |
27 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 October 2003 | Auditor's resignation (1 page) |
10 October 2003 | Auditor's resignation (1 page) |
21 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 09/05/03; full list of members
|
18 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (8 pages) |
6 February 2003 | Particulars of mortgage/charge (8 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Accounts made up to 30 June 2001 (4 pages) |
28 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
28 March 2002 | Resolutions
|
5 December 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
24 July 2001 | Company name changed a&m chemicals LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed a&m chemicals LIMITED\certificate issued on 24/07/01 (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2001 | Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2001 | Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page) |
22 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Incorporation (12 pages) |