Bromley
Kent
BR1 2SA
Secretary Name | Mr David Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 165 Clock House Road Beckenham Kent BR3 4JZ |
Secretary Name | David William Pyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bercta Road New Eltham London SE9 3TZ |
Director Name | David William Pyne |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2003) |
Role | Developer |
Correspondence Address | 5 Bercta Road New Eltham London SE9 3TZ |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 September 2005 | Dissolved (1 page) |
---|---|
13 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
16 August 2004 | Resolutions
|
16 August 2004 | Appointment of a voluntary liquidator (1 page) |
16 August 2004 | Statement of affairs (7 pages) |
26 November 2003 | New secretary appointed (1 page) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
16 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
20 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Ad 03/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
23 July 2001 | Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
12 June 2001 | Incorporation (15 pages) |