19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Kemsing Road Wrotham Kent TN15 7BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chargeweave.uk.com/ |
---|
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £920,431 |
Cash | £2 |
Current Liabilities | £97,891 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (1 page) |
28 May 2008 | Full accounts made up to 30 September 2007 (10 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (6 pages) |
25 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
15 December 2005 | Resolutions
|
23 November 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 November 2005 | Re-registration of Memorandum and Articles (9 pages) |
23 November 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
23 November 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
23 November 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
22 March 2005 | Ad 15/03/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
15 March 2005 | New director appointed (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
1 October 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
20 September 2003 | Return made up to 13/08/03; full list of members (5 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Memorandum and Articles of Association (10 pages) |
16 September 2002 | Nc inc already adjusted 10/09/02 (1 page) |
11 September 2002 | New director appointed (1 page) |
11 September 2002 | New secretary appointed (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |