Bromley
Kent
BR1 3BL
Secretary Name | Dilara Begum |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 20 May 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 19a Malling Way Hays Bromley BR2 7PJ |
Secretary Name | Dilara Begum |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 29 July 2002(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | 19a Malling Way Hays Bromley BR2 7PJ |
Secretary Name | Ansar Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 118 High Street West Wickham Kent BR4 0ND |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 118 High Street West Wickham Kent BR4 0NJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
12 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 October 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
16 October 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
10 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
23 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
24 July 2007 | Return made up to 27/06/07; full list of members (6 pages) |
24 July 2007 | Return made up to 27/06/07; full list of members (6 pages) |
16 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
16 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
9 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
26 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
26 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
30 September 2004 | Return made up to 27/06/04; full list of members (6 pages) |
30 September 2004 | Return made up to 27/06/04; full list of members (6 pages) |
8 June 2004 | Accounts made up to 30 June 2003 (2 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
8 June 2004 | Return made up to 27/06/03; full list of members (5 pages) |
8 June 2004 | Return made up to 27/06/03; full list of members (5 pages) |
4 June 2004 | Restoration by order of the court (3 pages) |
4 June 2004 | Restoration by order of the court (3 pages) |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 152-160 city road london EC1V 2NX (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 152-160 city road london EC1V 2NX (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (8 pages) |