Bromley
Kent
BR2 9AA
Director Name | Mrs Camilla Newman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 January 2013) |
Role | Ad Manager |
Country of Residence | England |
Correspondence Address | 9 Bryanstone Road Crouch End London N8 8TN |
Director Name | Mr Scott Andrew Newman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 January 2013) |
Role | Handyman |
Country of Residence | England |
Correspondence Address | 9 Bryanstone Road Crouch End London N8 8TN |
Secretary Name | Mr Scott Andrew Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 January 2013) |
Role | Handyman |
Country of Residence | England |
Correspondence Address | 9 Bryanstone Road Crouch End London N8 8TN |
Director Name | Mr Craig Newell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Challoner Crescent London W14 9LE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£28,682 |
Cash | £11 |
Current Liabilities | £60,122 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
24 June 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
24 June 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 21 July 2015 (8 pages) |
28 September 2015 | Liquidators statement of receipts and payments to 21 July 2015 (8 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 21 July 2015 (8 pages) |
6 August 2014 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 August 2014 (2 pages) |
25 July 2014 | Statement of affairs with form 4.19 (7 pages) |
25 July 2014 | Appointment of a voluntary liquidator (2 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Appointment of a voluntary liquidator (2 pages) |
25 July 2014 | Statement of affairs with form 4.19 (7 pages) |
18 June 2014 | Termination of appointment of Craig Newell as a director (1 page) |
18 June 2014 | Termination of appointment of Craig Newell as a director (1 page) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
11 January 2013 | Termination of appointment of Scott Newman as a director (1 page) |
11 January 2013 | Termination of appointment of Camilla Newman as a director (1 page) |
11 January 2013 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 11 January 2013 (1 page) |
11 January 2013 | Appointment of Mr Nicholas Michael Sheehan as a director (2 pages) |
11 January 2013 | Termination of appointment of Scott Newman as a secretary (1 page) |
11 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Termination of appointment of Camilla Newman as a director (1 page) |
11 January 2013 | Appointment of Mr Nicholas Michael Sheehan as a director (2 pages) |
11 January 2013 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 11 January 2013 (1 page) |
11 January 2013 | Termination of appointment of Scott Newman as a director (1 page) |
11 January 2013 | Termination of appointment of Scott Newman as a secretary (1 page) |
11 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Appointment of Mr Craig Newell as a director (2 pages) |
11 January 2013 | Appointment of Mr Craig Newell as a director (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Camilla Newman on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Scott Andrew Newman on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Scott Andrew Newman on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Camilla Newman on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Scott Andrew Newman on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Camilla Newman on 1 October 2009 (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
16 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
1 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
1 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
10 December 2004 | Return made up to 19/11/04; full list of members
|
10 December 2004 | Return made up to 19/11/04; full list of members
|
11 August 2004 | Registered office changed on 11/08/04 from: 1 marylebone high street london W1U 4NB (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 1 marylebone high street london W1U 4NB (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 9 bryanstone road crouch end london N8 8TN (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 9 bryanstone road crouch end london N8 8TN (1 page) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | New director appointed (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (1 page) |
19 November 2003 | Incorporation (13 pages) |
19 November 2003 | Incorporation (13 pages) |