Bromley
BR1 2RL
Director Name | Miss Lisa Barber |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Park Road Caterham Surrey CR3 5TA |
Director Name | Mr Anthony O'Callaghan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parry Close Horsham West Sussex RH13 6RR |
Director Name | Stewart Rodger |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Poulters Lane Worthing West Sussex BN14 7SX |
Secretary Name | Mr Anthony O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parry Close Horsham West Sussex RH13 6RR |
Director Name | Kate Jane Horne |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 September 2004) |
Role | Sales Manager |
Correspondence Address | 40 Harlands House Harlands Road Haywards Heath West Sussex RH16 1LA |
Registered Address | 24 Tylney Road Bromley BR1 2RL |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Termination of appointment of Anthony O'callaghan as a director (1 page) |
3 March 2010 | Termination of appointment of Anthony O'callaghan as a director (1 page) |
25 February 2010 | Registered office address changed from Second Floor, 44 Springfield Road, Horsham West Sussex RH12 2PD on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from Second Floor, 44 Springfield Road, Horsham West Sussex RH12 2PD on 25 February 2010 (1 page) |
25 February 2010 | Appointment of Mr Brendan Nicholas James Daley as a director (2 pages) |
25 February 2010 | Appointment of Mr Brendan Nicholas James Daley as a director (2 pages) |
25 February 2010 | Termination of appointment of Anthony O'callaghan as a secretary (1 page) |
25 February 2010 | Termination of appointment of Anthony O'callaghan as a secretary (1 page) |
5 August 2009 | Accounts made up to 31 July 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
17 June 2009 | Accounts made up to 31 July 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
12 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
10 June 2008 | Company name changed just loans LIMITED\certificate issued on 13/06/08 (2 pages) |
10 June 2008 | Company name changed just loans LIMITED\certificate issued on 13/06/08 (2 pages) |
4 March 2008 | Appointment Terminated Director stewart rodger (1 page) |
4 March 2008 | Appointment terminated director stewart rodger (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 August 2007 | Accounts made up to 31 July 2007 (1 page) |
20 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: unit 5, city business centre 6 brighton road horsham west sussex RH13 5BB (1 page) |
5 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: unit 5, city business centre 6 brighton road horsham west sussex RH13 5BB (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 13/07/05; full list of members (2 pages) |
17 November 2005 | Return made up to 13/07/05; full list of members (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 September 2005 | Accounts made up to 31 July 2005 (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
10 August 2004 | Ad 30/07/04--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Ad 30/07/04--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
13 July 2004 | Incorporation (12 pages) |
13 July 2004 | Incorporation (12 pages) |