Blythe Road
Bromley
Kent
BR1 3TN
Secretary Name | Nadene Anne Theresa Chaplin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 24 Annetts Hall Borough Green Sevenoaks Kent TN15 8DY |
Director Name | Neil John Charles Franklin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | Justin House 6 West Street Bromley Kent BR1 1JN |
Director Name | Mr Stephen Wen Kai Chang |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemullion Woodlands Road Bickley Bromley Kent BR1 2AP |
Director Name | Mr Stephen Wen Kai Chang |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemullion Woodlands Road Bickley Bromley Kent BR1 2AP |
Director Name | Andrew Graham Jeffers |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 34 Streatham High Road Streatham Hill London SW16 1HE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Justin House 6 West Street Bromley Kent BR1 1JN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2005 | Strike-off action suspended (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 09/08/03; full list of members (8 pages) |
19 September 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | New director appointed (2 pages) |
4 February 2003 | Particulars of mortgage/charge (7 pages) |
3 October 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (3 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
9 August 2002 | Incorporation (15 pages) |