Bromley
Kent
BR2 8NW
Director Name | Christopher James King |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Publicity |
Correspondence Address | 61 Empress Drive Chislehurst Kent BR7 5BQ |
Director Name | Mr Andrew Stuart Martin Wiseman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 53 The Drive Hove East Sussex BN3 3PF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Garrard House 2-6 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2006 | Director resigned (1 page) |
19 April 2005 | Strike-off action suspended (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2004 | Strike-off action suspended (1 page) |
26 April 2004 | Director resigned (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 61 empress drive chislehurst kent BR7 5BQ (1 page) |
13 December 2002 | Return made up to 18/10/02; full list of members (7 pages) |
11 September 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | New director appointed (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 229 nether street london N3 1NT (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
18 October 2001 | Incorporation (12 pages) |