Bromley
BR1 4HF
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2011) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Registered Address | 77 London Lane Bromley London Kent BR1 4HF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
2 at £1 | Dr Laja Kassim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41 |
Cash | £460 |
Current Liabilities | £419 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 July 2013 | Director's details changed for Dr Omolaja Sharafadeen Kassim on 17 June 2013 (2 pages) |
8 July 2013 | Register inspection address has been changed from 22 Edgeborough Way Bromley BR1 2UA United Kingdom (1 page) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Registered office address changed from 22 Edgeborough Way Bromley BR1 2UA United Kingdom on 20 February 2013 (1 page) |
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 September 2011 | Director's details changed for Dr Omolaja Sharafadeen Kassim on 31 May 2011 (2 pages) |
6 July 2011 | Director's details changed for Dr Laja Kassim on 31 May 2011 (3 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
5 July 2011 | Registered office address changed from 45 Crown Lane London SW16 3JE on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 45 Crown Lane London SW16 3JE on 5 July 2011 (1 page) |
5 July 2011 | Register inspection address has been changed from 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom (1 page) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
27 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Director's details changed for Dr Laja Kassim on 17 June 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Secretary's details changed for Ca Solutions Ltd on 17 June 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 June 2009 | Director's change of particulars / laja kassim / 17/06/2009 (1 page) |
25 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
14 July 2008 | Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page) |
2 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 17/06/07; full list of members (3 pages) |
1 July 2008 | Return made up to 17/06/06; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: flat 2 25 albert road london SE25 4JD (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
13 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
13 August 2004 | Return made up to 17/06/04; full list of members (6 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: contractors accounting solutions LTD 12-14 claremont road surbiton surrey KT6 4QJ (1 page) |
25 September 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Incorporation (6 pages) |