Bromley
Kent
BR2 0DX
Secretary Name | Mr David Alexander Shilland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 25 January 2005) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Meadow Road Shortlands Kent BR2 0DX |
Director Name | Sarah Kathryn Burns |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 56 Bucharest Road Earlsfield London SW18 3AR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Sarah Kathryn Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 56 Bucharest Road Earlsfield London SW18 3AR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 50 Meadow Road Shortlands Bromley Kent BR2 0DX |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,668 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Application for striking-off (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 July 2004 | New secretary appointed (2 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 56 bucharest road earlsfield london SW18 3AR (1 page) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
20 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
8 July 2002 | Ad 01/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |