Bromley
Kent
BR1 4HD
Director Name | Mr Warren Robert Brown |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 May 2015) |
Role | Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hopton Road Royal Arsenal London SE18 6TH |
Director Name | Mr Kirk Thomason |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2012(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Headingly Drive Manchester M16ojp |
Director Name | Dean Butler |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Telecoms Specialist |
Correspondence Address | 14 Granta Terrace Great Shelford Cambridge Cambridgeshire CB2 5DJ |
Secretary Name | Mr Robert Leslie Sculthorpe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Long Meadow 8a New Road Ely Cambridgeshire CB6 2AP |
Director Name | Mr Robert Leslie Sculthorpe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Long Meadow 8a New Road Ely Cambridgeshire CB6 2AP |
Director Name | Mrs Stella Margaret Mary Sculthorpe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2007) |
Role | Accounts Manager |
Correspondence Address | 8a New Road Mepal Ely Cambridgeshire CB6 2AP |
Director Name | Mr Vincent Acors |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Homesdale Road Bromley Kent BR2 9LD |
Director Name | Mr Paul Jonathan Boden |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2009) |
Role | Telecoms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61a Clarence Road Bromley Kent BR1 2DD |
Director Name | Dean Butler |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2009) |
Role | Telecoms Specialist |
Country of Residence | England |
Correspondence Address | 53a Broad Street Ely Cambridgeshire CB7 4BQ |
Director Name | Ms Naomi Michelle Brooks |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 2012) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61a Clarence Road Bromley Kent BR1 2DD |
Director Name | Mr Andrew Middleton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rowles Close Kennington Oxfordshire OX1 5LX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Unit 70 The Base Business Park Victoria Road Dartford Kent DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
600 at £1 | Paul Jonathan Boden 60.00% Ordinary |
---|---|
200 at £1 | Kirk Thomason 20.00% Ordinary |
200 at £1 | Warren Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,537 |
Cash | £903 |
Current Liabilities | £5,640 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 October 2013 | Registered office address changed from 21 Bradford Close Bromley Kent BR2 8NR England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 21 Bradford Close Bromley Kent BR2 8NR England on 1 October 2013 (1 page) |
6 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Director's details changed for Mr Kirk Thomason on 5 March 2013 (3 pages) |
6 March 2013 | Director's details changed for Mr Kirk Thomason on 5 March 2013 (3 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
5 March 2013 | Termination of appointment of Andrew Middleton as a director on 1 January 2013 (1 page) |
5 March 2013 | Termination of appointment of Andrew Middleton as a director on 1 January 2013 (1 page) |
5 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
9 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
9 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
19 September 2012 | Appointment of Mr Warren Robert Brown as a director on 1 July 2012 (2 pages) |
19 September 2012 | Appointment of Mr Warren Robert Brown as a director on 1 July 2012 (2 pages) |
30 July 2012 | Appointment of Mr Andrew Middleton as a director on 27 July 2012 (2 pages) |
4 July 2012 | Appointment of Mr Kirk Thomason as a director on 3 July 2012 (2 pages) |
4 July 2012 | Appointment of Mr Kirk Thomason as a director on 3 July 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Paul Jonathan Boden on 25 May 2012 (3 pages) |
21 March 2012 | Company name changed budding little artist LIMITED\certificate issued on 21/03/12
|
13 March 2012 | Appointment of Mr Paul Jonathan Boden as a director on 12 March 2012 (2 pages) |
13 March 2012 | Termination of appointment of Naomi Michelle Brooks as a director on 13 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 61a Clarence Road Bromley Kent BR1 2DD United Kingdom on 12 March 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Naomi Brooks on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from 61a Clarence Road Bromley Kent BR12DD England on 18 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 8a New Road Mepal Ely Cambridgeshire CB6 2AP on 16 January 2012 (1 page) |
21 September 2011 | Termination of appointment of Robert Leslie Sculthorpe as a secretary on 12 September 2011 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Appointment terminated director paul boden (1 page) |
22 May 2009 | Appointment terminated director vincent acors (1 page) |
22 May 2009 | Appointment terminated director dean butler (1 page) |
22 May 2009 | Director appointed naomi brooks (2 pages) |
21 May 2009 | Company name changed maximiseyourminutes LIMITED\certificate issued on 21/05/09 (2 pages) |
4 March 2009 | Accounts made up to 31 January 2009 (2 pages) |
20 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
8 February 2008 | Accounts made up to 31 January 2008 (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
15 September 2007 | Ad 01/05/07--------- £ si 97@1=97 £ ic 2/99 (3 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
14 February 2007 | Accounts made up to 31 January 2007 (1 page) |
23 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Accounts made up to 31 January 2006 (1 page) |
31 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
10 October 2005 | Ad 11/01/05--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
11 January 2005 | Incorporation (16 pages) |