Bromley
BR1 4JG
Secretary Name | Mr Derrick Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 16 February 2016) |
Role | Property Professional |
Country of Residence | England |
Correspondence Address | 29 Coniston Road Bromley BR1 4JG |
Director Name | Mrs Fiona Denise Martin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 February 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 29 Coniston Road Bromley BR1 4JG |
Secretary Name | Mrs Fiona Denise Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 February 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 29 Coniston Road Bromley BR1 4JG |
Director Name | Neville Anthony Turnbull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2004) |
Role | Sales Manager |
Correspondence Address | 27 Parbury Road London SE23 1NZ |
Secretary Name | Neville Anthony Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2004) |
Role | Sales Manager |
Correspondence Address | 27 Parbury Road London SE23 1NZ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 | 15 August 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 29 Coniston Road Bromley Kent BR1 4JG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Downham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 14 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 14 February |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2015 | Application to strike the company off the register (3 pages) |
20 November 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Restoration by order of the court (5 pages) |
23 July 2015 | Change of name notice (2 pages) |
23 July 2015 | Change of name notice (2 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
23 July 2015 | Restoration by order of the court (5 pages) |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | Application to strike the company off the register (3 pages) |
2 November 2010 | Application to strike the company off the register (3 pages) |
2 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Director's details changed for Fiona Denise Martin on 28 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Director's details changed for Fiona Denise Martin on 28 July 2010 (2 pages) |
12 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
12 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
14 August 2009 | Accounts for a dormant company made up to 14 February 2009 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 14 February 2009 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 14 February 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 14 February 2008 (2 pages) |
14 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
14 August 2008 | Director and secretary's change of particulars / derrick martin / 14/08/2008 (2 pages) |
14 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
14 August 2008 | Director and secretary's change of particulars / fiona martin / 14/08/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / derrick martin / 14/08/2008 (2 pages) |
14 August 2008 | Director and secretary's change of particulars / fiona martin / 14/08/2008 (1 page) |
4 December 2007 | Accounts for a dormant company made up to 14 February 2007 (2 pages) |
4 December 2007 | Accounts for a dormant company made up to 14 February 2007 (2 pages) |
23 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
8 November 2006 | Accounts for a dormant company made up to 14 February 2006 (1 page) |
8 November 2006 | Accounts for a dormant company made up to 14 February 2006 (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 40 crofton park road crofton park london SE4 1AE (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 40 crofton park road, crofton park, london, SE4 1AE (1 page) |
7 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
10 November 2005 | Accounts for a dormant company made up to 15 February 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 15 February 2005 (1 page) |
8 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
30 December 2004 | Accounts for a dormant company made up to 14 February 2004 (1 page) |
30 December 2004 | Accounts for a dormant company made up to 14 February 2004 (1 page) |
9 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
22 July 2003 | Accounts for a dormant company made up to 14 February 2003 (5 pages) |
22 July 2003 | Accounts for a dormant company made up to 14 February 2003 (5 pages) |
1 October 2002 | Return made up to 15/08/02; full list of members
|
1 October 2002 | Return made up to 15/08/02; full list of members
|
13 June 2002 | Registered office changed on 13/06/02 from: 3 waterhouse square 142 holborn london EC1N 2SW (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 3 waterhouse square, 142 holborn, london, EC1N 2SW (1 page) |
1 June 2002 | Ad 07/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 June 2002 | Ad 07/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 May 2002 | Accounting reference date extended from 31/08/02 to 14/02/03 (1 page) |
15 May 2002 | Accounting reference date extended from 31/08/02 to 14/02/03 (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 40 crofton park road, london, SE4 1AE (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 40 crofton park road london SE4 1AE (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: kingsway house 103 kingsway, holborn, london WC2B 6AW (1 page) |
15 August 2001 | Incorporation (10 pages) |
15 August 2001 | Incorporation (10 pages) |