Bromley
Kent
BR2 9GE
Director Name | Jonathan Marks |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 31 Braemar Avenue Wimbledon Park London SW19 8AY |
Director Name | Mr Maurice Gammell |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Bell Lane Brookmans Park Hatfield Hertfordshire AL9 7AY |
Secretary Name | Mr Paul Michael Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cottenham Drive Wimbledon London SW20 0ND |
Director Name | Mr Anand Varma |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Director Name | Mr Arjun Varma |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 28 years ago) |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £3,014,145 |
Net Worth | -£2,131,690 |
Cash | £9,212 |
Current Liabilities | £1,825,784 |
Latest Accounts | 30 September 2007 (15 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
21 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2010 | Final Gazette dissolved following liquidation (1 page) |
21 July 2010 | Notice of move from Administration to Dissolution (17 pages) |
21 July 2010 | Notice of move from Administration to Dissolution on 13 July 2010 (17 pages) |
19 February 2010 | Administrator's progress report to 15 January 2010 (18 pages) |
19 February 2010 | Notice of extension of period of Administration (1 page) |
19 February 2010 | Administrator's progress report to 15 January 2010 (18 pages) |
19 February 2010 | Notice of extension of period of Administration (1 page) |
15 January 2010 | Notice of extension of period of Administration (1 page) |
15 January 2010 | Notice of extension of period of Administration (1 page) |
19 October 2009 | Termination of appointment of a secretary
|
19 October 2009 | Termination of appointment of Maurice Gammell as a director (2 pages) |
19 October 2009 | Termination of appointment of a secretary
|
19 October 2009 | Termination of appointment of Maurice Gammell as a director (2 pages) |
24 August 2009 | Administrator's progress report to 15 July 2009 (19 pages) |
24 August 2009 | Administrator's progress report to 15 July 2009 (19 pages) |
20 March 2009 | Statement of administrator's proposal (52 pages) |
20 March 2009 | Statement of administrator's proposal (52 pages) |
18 February 2009 | Appointment terminated director anand varma (1 page) |
18 February 2009 | Appointment terminated director arjun varma (1 page) |
18 February 2009 | Appointment Terminated Director anand varma (1 page) |
18 February 2009 | Appointment Terminated Director arjun varma (1 page) |
23 January 2009 | Appointment of an administrator (1 page) |
23 January 2009 | Appointment of an administrator (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 717B north circular road london NW2 7AH (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 717B north circular road london NW2 7AH (1 page) |
21 December 2008 | Director appointed anand varma logged form (2 pages) |
21 December 2008 | Director appointed arjun varma logged form (2 pages) |
21 December 2008 | Director Appointed Anand Varma Logged Form (2 pages) |
21 December 2008 | Director Appointed Arjun Varma Logged Form (2 pages) |
19 December 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
19 December 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
18 December 2008 | Director appointed arjun varma logged form (1 page) |
18 December 2008 | Director appointed arjun varma (1 page) |
18 December 2008 | Director appointed anand varma (1 page) |
18 December 2008 | Director Appointed Arjun Varma Logged Form (1 page) |
18 December 2008 | Director appointed arjun varma (1 page) |
18 December 2008 | Director appointed anand varma (1 page) |
3 September 2008 | Return made up to 02/06/08; full list of members (9 pages) |
3 September 2008 | Return made up to 02/06/08; full list of members (9 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
31 July 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
30 July 2008 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
30 July 2008 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 May 2008 | Appointment terminated secretary paul johns (1 page) |
8 May 2008 | Appointment Terminated Secretary paul johns (1 page) |
6 September 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
6 September 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
30 July 2007 | Return made up to 02/06/07; full list of members (6 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Return made up to 02/06/07; full list of members (6 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 12 great james street london WC1N 3DR (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 12 great james street london WC1N 3DR (1 page) |
14 June 2006 | Return made up to 02/06/06; full list of members (9 pages) |
14 June 2006 | Return made up to 02/06/06; full list of members (9 pages) |
1 June 2006 | Particulars of mortgage/charge (7 pages) |
1 June 2006 | Nc inc already adjusted 12/05/06 (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Ad 12/05/06--------- £ si [email protected]=4749 £ ic 788119/792868 (2 pages) |
1 June 2006 | Ad 12/05/06--------- £ si [email protected]=719793 £ ic 68326/788119 (2 pages) |
1 June 2006 | Particulars of mortgage/charge (7 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Ad 12/05/06--------- £ si [email protected]=4749 £ ic 788119/792868 (2 pages) |
1 June 2006 | Nc inc already adjusted 12/05/06 (1 page) |
1 June 2006 | Ad 12/05/06--------- £ si [email protected]=719793 £ ic 68326/788119 (2 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
12 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
29 December 2005 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Particulars of mortgage/charge (7 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
11 August 2005 | Particulars of contract relating to shares (4 pages) |
11 August 2005 | Ad 21/06/05--------- £ si [email protected]=68325 £ ic 1/68326 (6 pages) |
11 August 2005 | Particulars of contract relating to shares (4 pages) |
11 August 2005 | Ad 21/06/05--------- £ si [email protected]=68325 £ ic 1/68326 (6 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
30 June 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
2 June 2005 | Incorporation (17 pages) |
2 June 2005 | Incorporation (17 pages) |