Bromley
Kent
BR2 8AP
Director Name | Mrs Viviane Morris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bittacy Park Avenue London NW7 2HA |
Secretary Name | Nick Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | 135 Southborough Lane Bromley Kent BR2 8AP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (1 page) |
24 February 2004 | Return made up to 19/12/03; full list of members (8 pages) |
18 September 2003 | Company name changed real decisions LIMITED\certificate issued on 18/09/03 (2 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
14 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
8 April 2002 | £ nc 1000/50000 05/03/02 (1 page) |
8 April 2002 | Ad 07/01/02--------- £ si 1249@1=1249 £ ic 1/1250 (2 pages) |
8 April 2002 | Resolutions
|
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 280 grays inn road london WC1X 8EB (1 page) |
4 January 2002 | New director appointed (2 pages) |
19 December 2001 | Incorporation (17 pages) |