Bromley
Kent
BR1 2QS
Secretary Name | Angela Djangmah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 1 Holmbury Park Bromlely Kent BR1 2QS |
Secretary Name | Mr Robert Arthur Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Badgers Rise Stone Aylesbury Buckinghamshire HP17 8RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Holmbury Park Bromley Kent BR1 2QS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,876 |
Gross Profit | £23,876 |
Net Worth | -£5,236 |
Current Liabilities | £5,236 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2006 | Application for striking-off (1 page) |
14 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
15 September 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
25 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: wellington house lower icknield way, longwick princes risborough buckinghamshire HP27 9RZ (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
12 November 2002 | Incorporation (19 pages) |