Chislehurst
Kent
BR7 5DU
Secretary Name | Mrs Rosemary Anne Broughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 August 2008) |
Role | Office Manager |
Correspondence Address | 3 Lansdowne Road Bromley Kent BR1 3LZ |
Secretary Name | SJD Accountancy (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2002(2 days after company formation) |
Appointment Duration | 6 years (closed 13 August 2008) |
Correspondence Address | High Trees Hillfield Road Hemel Hempstead Herts HP2 4OY |
Secretary Name | Ronald George Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brownspring Drive New Eltham Greater London SE9 3JX |
Secretary Name | Marianne Kern |
---|---|
Nationality | Dual Uk Usa |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 19 Elmlee Close Chislehurst Kent BR7 5DU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,110 |
Current Liabilities | £2,110 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2008 | Application for striking-off (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 19 elmlee close chislehurst kent BR7 5DU (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 August 2005 | Return made up to 16/07/05; full list of members
|
27 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
13 February 2003 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: sjd accountancy bowie house 20 high street tring hertfordshire HP23 5AP (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |