Bexley
Kent
DA5 3EL
Director Name | James Bernard Kelly |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 74 Kingston Avenue North Cheam Sutton SM3 9UF |
Director Name | Troy Murphy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G002 Sir Giles Gilbert Scott Building Scott Avenue London SW15 3SG |
Director Name | Nino Petoia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 26 Ashgrove House 28 Lindsay Square London SW1V 2HW |
Secretary Name | Elizabeth Marie Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | High Spinney Zion Hill Ruscombe Stroud Gloucestershire GL6 6DB Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Standwood House 10-12 Weir Road Balham London SW12 0NA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Thornton |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Director appointed mr. Jagmohan singh grewal (1 page) |
21 July 2009 | Director appointed mr. Jagmohan singh grewal (1 page) |
16 July 2009 | Appointment Terminated Director nino petoia (1 page) |
16 July 2009 | Appointment terminated director nino petoia (1 page) |
25 June 2009 | Appointment Terminated Director troy murphy (1 page) |
25 June 2009 | Appointment terminated director james kelly (1 page) |
25 June 2009 | Appointment terminated director troy murphy (1 page) |
25 June 2009 | Appointment Terminated Director james kelly (1 page) |
27 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
30 September 2008 | Appointment terminated secretary elizabeth lee (1 page) |
30 September 2008 | Appointment Terminated Secretary elizabeth lee (1 page) |
15 September 2008 | Amended full accounts made up to 31 October 2007 (11 pages) |
15 September 2008 | Amended full accounts made up to 31 October 2007 (11 pages) |
2 September 2008 | Full accounts made up to 31 October 2007 (11 pages) |
2 September 2008 | Full accounts made up to 31 October 2007 (11 pages) |
25 February 2008 | Full accounts made up to 31 October 2006 (11 pages) |
25 February 2008 | Full accounts made up to 31 October 2006 (11 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 December 2006 | Full accounts made up to 31 October 2005 (11 pages) |
7 December 2006 | Full accounts made up to 31 October 2005 (11 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
22 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
22 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
8 May 2004 | Particulars of mortgage/charge (7 pages) |
8 May 2004 | Particulars of mortgage/charge (7 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
28 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members
|
28 October 2003 | Accounts made up to 31 October 2002 (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 August 2003 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
12 August 2003 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
8 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 62 wilson street london EC2A 2BU (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 62 wilson street london EC2A 2BU (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
22 April 2002 | Company name changed clearcase LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed clearcase LIMITED\certificate issued on 22/04/02 (2 pages) |
2 February 2002 | Memorandum and Articles of Association (6 pages) |
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Memorandum and Articles of Association (6 pages) |
14 January 2002 | Incorporation (15 pages) |