Bromley
BR2 9EG
Director Name | Mrs Carol Ann Roberts |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(4 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 08 January 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodlea Drive Bromley Kent BR2 0UQ |
Secretary Name | Michael George Dack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | 107a Hayes Lane Bromley BR2 9EG |
Director Name | Mr Reginald Dennis Roberts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 08 January 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Woodlea Drive Bromley Kent BR2 0UQ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 107a Hayes Lane Bromley BR2 9EG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Director's details changed for Lisa Frances Dack on 6 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Michael George Dack on 6 July 2011 (1 page) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Director's details changed for Lisa Frances Dack on 6 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Michael George Dack on 6 July 2011 (1 page) |
15 July 2011 | Director's details changed for Lisa Frances Dack on 6 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Michael George Dack on 6 July 2011 (1 page) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
2 February 2011 | Registered office address changed from 5 Lennard Avenue West Wickham Kent BR4 9AZ on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 5 Lennard Avenue West Wickham Kent BR4 9AZ on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 5 Lennard Avenue West Wickham Kent BR4 9AZ on 2 February 2011 (1 page) |
5 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Lisa Frances Dack on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Carol Ann Roberts on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Lisa Frances Dack on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Lisa Frances Dack on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Carol Ann Roberts on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mrs Carol Ann Roberts on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 August 2008 | Accounts made up to 31 July 2008 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
15 August 2007 | Accounts made up to 31 July 2006 (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
1 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
1 August 2005 | Location of register of members (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
4 August 2004 | Return made up to 06/07/04; full list of members (3 pages) |
4 August 2004 | Return made up to 06/07/04; full list of members (3 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
8 April 2004 | Accounts made up to 31 July 2003 (2 pages) |
26 September 2003 | Return made up to 06/07/03; no change of members (7 pages) |
26 September 2003 | Return made up to 06/07/03; no change of members (7 pages) |
9 February 2003 | Accounts made up to 31 July 2002 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
18 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
6 July 2001 | Incorporation (10 pages) |