Bromley
Kent
BR1 2WF
Director Name | Mr Grahame Igglesden |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Berryfield Close Bromley Kent BR1 2WF |
Secretary Name | Philippa Louise Igglesden |
---|---|
Nationality | British/Australian |
Status | Closed |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Footscray Lane Sidcup Kent DA14 4NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2008 | Application for striking-off (1 page) |
21 January 2008 | Return made up to 27/08/07; full list of members (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: hawley manor hawley road hawley nr dartford kent DA1 1PX (1 page) |
16 November 2006 | Return made up to 27/08/06; full list of members (7 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
16 November 2005 | Return made up to 27/08/05; full list of members
|
10 June 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
26 November 2004 | Return made up to 27/08/04; full list of members (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
7 November 2003 | Company name changed concept australia (south) limite d\certificate issued on 07/11/03 (2 pages) |
7 November 2003 | Return made up to 27/08/03; full list of members
|
15 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |