3 Pines Road
Bickley
Kent
BR1 2AA
Secretary Name | Ashley Valentine Reading |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | Pantiles 3 Pines Road Bickley Kent BR1 2AA |
Director Name | Victor Thomas Hall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2008) |
Role | Operations Manager |
Correspondence Address | The Firs 32 Abercorn Close South Croydon Croydon Surrey CR2 8TG |
Secretary Name | Victor Thomas Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2008) |
Role | Operations Manager |
Correspondence Address | The Firs 32 Abercorn Close South Croydon Croydon Surrey CR2 8TG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 2-6 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,875 |
Current Liabilities | £142,028 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Return made up to 03/12/08; full list of members (10 pages) |
3 July 2009 | Return made up to 03/12/08; full list of members (10 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Appointment terminated director and secretary victor hall (1 page) |
19 June 2008 | Appointment Terminated Director and Secretary victor hall (1 page) |
2 May 2008 | Secretary appointed ashley valentine reading (2 pages) |
2 May 2008 | Secretary appointed ashley valentine reading (2 pages) |
29 April 2008 | Return made up to 03/12/07; full list of members (7 pages) |
29 April 2008 | Return made up to 03/12/07; full list of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
14 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 July 2006 | Accounts made up to 31 December 2005 (17 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
4 January 2006 | Return made up to 03/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 03/12/05; full list of members (7 pages) |
15 February 2005 | Ad 04/12/04-12/01/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2005 | Ad 04/12/04-12/01/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Incorporation (9 pages) |
3 December 2004 | Incorporation (9 pages) |