Taylors Lane
Trottiscliffe
Kent
ME19 5ES
Director Name | Stephen Ralph Rogers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(3 months after company formation) |
Appointment Duration | 7 years (closed 12 June 2012) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 78 Lock Chase London SE3 9HA |
Secretary Name | Stephen Ralph Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(3 months after company formation) |
Appointment Duration | 7 years (closed 12 June 2012) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 78 Lock Chase London SE3 9HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 15 Swan Business Park Sand Pit Road Dartford Kent DA1 5ED |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
1 at 1 | Nj Clement 50.00% Ordinary |
---|---|
1 at 1 | Sr Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,237 |
Cash | £63,304 |
Current Liabilities | £232,982 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2011 | Voluntary strike-off action has been suspended (1 page) |
2 October 2011 | Voluntary strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2010 | Voluntary strike-off action has been suspended (1 page) |
30 December 2010 | Voluntary strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2010 | Application to strike the company off the register (3 pages) |
20 October 2010 | Application to strike the company off the register (3 pages) |
24 June 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
24 June 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
19 February 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
21 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
21 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 August 2008 | Return made up to 09/03/08; no change of members (7 pages) |
21 August 2008 | Return made up to 09/03/08; no change of members (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 April 2007 | Return made up to 09/03/07; no change of members (7 pages) |
18 April 2007 | Return made up to 09/03/07; no change of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 May 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
24 May 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
3 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
25 July 2005 | Company name changed bromedge solutions LTD\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed bromedge solutions LTD\certificate issued on 25/07/05 (2 pages) |
14 July 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: unit 4 hadleigh business centre 351-359 london road hadleigh, benfleet essex SS7 2BT (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: unit 4 hadleigh business centre 351-359 london road hadleigh, benfleet essex SS7 2BT (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
9 March 2005 | Incorporation (12 pages) |
9 March 2005 | Incorporation (12 pages) |