Bromley
Kent
BR2 9EG
Director Name | Pallab Sengupta |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Hayes Lane Bromley Kent BR2 9EF |
Secretary Name | Kim Alice Mary Sengupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Hayes Lane Bromley Kent BR2 9EG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 15 Albany Crescent Edgware Middlesex HA8 5AL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,704 |
Cash | £228,476 |
Current Liabilities | £227,088 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2007 | Application for striking-off (1 page) |
5 March 2007 | Return made up to 09/02/07; full list of members
|
28 November 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
6 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
9 February 2005 | Incorporation (18 pages) |