Company NameBronze On Limited
Company StatusDissolved
Company Number04383215
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDavid Diable
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(3 months after company formation)
Appointment Duration4 years, 1 month (closed 25 July 2006)
RoleEquities Trader
Correspondence Address23 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameNatalie Helen Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(3 months after company formation)
Appointment Duration4 years, 1 month (closed 25 July 2006)
RoleCompany Director
Correspondence Address23 Meadway
Gidea Park
Essex
RM2 5NU
Secretary NameNatalie Helen Jones
NationalityBritish
StatusClosed
Appointed28 February 2004(2 years after company formation)
Appointment Duration2 years, 4 months (closed 25 July 2006)
RoleSenior Manager
Correspondence AddressFernside House Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameJohn Pittaway
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleHealth & Beauty
Correspondence Address15 Meadway
Romford
Essex
RM2 5NU
Secretary NameMichelle Jane Butler
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Crossways
Gidea Park
Romford
Essex
RM2 6AL
Secretary NameKaren Pittaway
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Meadway
Gidea Park
Essex
RM2 5NU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressFernside House
Broxhill Road Havering Atte
Bower Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park

Financials

Year2014
Turnover£33,347
Gross Profit£32,177
Net Worth-£48,385
Cash£179
Current Liabilities£114,857

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
22 July 2005New secretary appointed (2 pages)
31 October 2004Registered office changed on 31/10/04 from: 15 meadway gidea park romford essex RM2 5NU (1 page)
31 October 2004Secretary resigned (1 page)
27 October 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
16 September 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
18 August 2003Director resigned (1 page)
9 August 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
27 February 2002Incorporation (19 pages)