Bromley
BR2 9QR
Director Name | Iain James McDonald |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 19 October 2018) |
Role | Web Designer |
Correspondence Address | 3 Tilde House 22/24 Comeragh Road London W14 9HP |
Secretary Name | Dean Paul Macintyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(3 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 19 October 2018) |
Role | Company Director |
Correspondence Address | 71 Southlands Road Bromley BR2 9QR |
Director Name | Mathew Paul Bayly |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 31 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 October 2018) |
Role | Company Director |
Correspondence Address | 111 Trundleys Road London SE8 5BD |
Director Name | Ian Robert Andrew Macintyre |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(1 day after company formation) |
Appointment Duration | 3 years (resigned 01 August 2007) |
Role | Sales & Marketing Director |
Correspondence Address | 60 Green Lane New Malden Surrey KT3 5BU |
Secretary Name | Ian Robert Andrew Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(1 day after company formation) |
Appointment Duration | 3 years (resigned 01 August 2007) |
Role | Sales & Marketing Director |
Correspondence Address | 60 Green Lane New Malden Surrey KT3 5BU |
Director Name | Mathew Paul Bayly |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 August 2006(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 July 2007) |
Role | New Media Designer |
Correspondence Address | 111 Trundleys Road London SE8 5BD |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | COPP & Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(11 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2007) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Registered Address | Collards 2 High Street Kingston Upon Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£5,114 |
Cash | £11,341 |
Current Liabilities | £56,886 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 February 2010 | Order of court to wind up (1 page) |
---|---|
7 September 2009 | Appointment terminated secretary ian macintyre (1 page) |
7 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
7 September 2009 | Appointment terminated director ian macintyre (1 page) |
7 September 2009 | Secretary appointed dean paul macintyre (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
2 September 2008 | Director appointed mathew paul bayly (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 March 2008 | Return made up to 28/07/07; full list of members (4 pages) |
4 March 2008 | Appointment terminated secretary copp & company LTD (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 60 green lane new malden surrey KT3 5BU (1 page) |
4 March 2008 | Appointment terminated director mathew bayly (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 March 2007 | Return made up to 28/07/06; full list of members (3 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 71 southlands road bromley kent BR2 9QR (1 page) |
19 September 2006 | New director appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 60 green lane new malden surrey KT3 5BU (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
1 December 2005 | Return made up to 28/07/05; full list of members (3 pages) |
19 July 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
8 September 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2004 | New secretary appointed;new director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
28 July 2004 | Incorporation (8 pages) |