Bickley
Bromley
Kent
BR1 2NU
Secretary Name | Robert Spencer Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(same day as company formation) |
Role | Java Developer |
Correspondence Address | 10 The Spinneys Bickley Bromley Kent BR1 2NU |
Director Name | Brian Mark Adams |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 41 Elmfield Road London SW17 8AG |
Director Name | Mr Gareth John Randall |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2005) |
Role | Specialist |
Country of Residence | England |
Correspondence Address | 33 Lonsdale Drive Sittingbourne Kent ME10 1TS |
Director Name | Hannah Mair Procter |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(4 years after company formation) |
Appointment Duration | 12 months (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | 2 Manor Abbey Road Halesowen West Midlands B62 0AJ |
Registered Address | 10 The Spinneys Bickley Bromley Kent BR1 2NU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 August 2007 | Application for striking-off (1 page) |
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
17 November 2006 | Director resigned (1 page) |
15 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
16 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
30 July 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
17 March 2005 | Director resigned (1 page) |
4 November 2004 | Return made up to 15/10/04; full list of members
|
20 January 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
31 October 2003 | Return made up to 15/10/03; full list of members
|
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
6 May 2003 | New director appointed (2 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 41 elmfield road london SW17 8AG (1 page) |
17 January 2003 | Secretary's particulars changed (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 36 dagnan road london SW12 9LQ (1 page) |
12 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 10 ross court lubbock road chistlehurst kent BR7 5JP (1 page) |
10 May 2002 | Secretary's particulars changed (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 4 shepton houses welwyn street london E2 0JN (1 page) |
6 November 2001 | Ad 01/11/01--------- £ si 1001@1=1001 £ ic 1001/2002 (2 pages) |
15 October 2001 | Incorporation (15 pages) |