Bromley
Kent
BR1 4DB
Director Name | Mr Timothy Graham Ford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(2 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pavilion Manorbrook Blackheath London SE3 9AW |
Secretary Name | Mr Paul Timothy Hayward Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(2 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilldrop Road Bromley Kent BR1 4DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18/23 Greenwich Market London SE10 9HZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
2 July 2007 | Return made up to 09/04/07; full list of members (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 January 2007 | Return made up to 09/04/06; full list of members (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: c/o lester aldridge solicitors kildare house 3 dorset rise london EC4Y 8EN (1 page) |
22 June 2005 | Return made up to 09/04/05; full list of members (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: c/o park nelson 1 bell yard london WC2A 2JP (1 page) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
6 August 2002 | Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2002 | Memorandum and Articles of Association (16 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 6-8 underwood street london N1 7JQ (1 page) |
18 April 2002 | Company name changed speed 9135 LIMITED\certificate issued on 18/04/02 (2 pages) |
9 April 2002 | Incorporation (18 pages) |