Bromley
Kent
BR2 8PQ
Secretary Name | Mr Umarlall Sukhlal |
---|---|
Status | Closed |
Appointed | 31 March 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 November 2011) |
Role | Company Director |
Correspondence Address | 12 Glenthorne Mews Hammersmith London W6 0LJ |
Director Name | Mr Donald James Kennedy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Woodstock Road London W4 1DS |
Director Name | Mr Timothy John Joseph Macandrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruscombe Down Ruscombe Twyford Berkshire RG10 9UB |
Secretary Name | Mr Gehan Wickremeratne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 The Grove London W5 5LG |
Director Name | Mr Derek Charles Wybrow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaks End 19 Rous Chase Galleywood Chelmsford Essex CM2 8QF |
Secretary Name | Hayley Louise Chandler Edney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2008) |
Role | Solicitor |
Correspondence Address | 13 The Chase Wallington Surrey SM6 8NA |
Registered Address | 12 Glenthorne Mews Hammersmith London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,858 |
Cash | £49,714 |
Current Liabilities | £94,812 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Appointment of Mr Umarlall Sukhlal as a secretary (1 page) |
8 May 2010 | Appointment of Mr Umarlall Sukhlal as a secretary (1 page) |
6 May 2010 | Termination of appointment of Donald Kennedy as a director (1 page) |
6 May 2010 | Termination of appointment of Donald Kennedy as a director (1 page) |
6 May 2010 | Termination of appointment of Timothy Macandrews as a director (1 page) |
6 May 2010 | Termination of appointment of Timothy Macandrews as a director (1 page) |
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Appointment terminated director derek wybrow (1 page) |
29 December 2008 | Appointment Terminated Director derek wybrow (1 page) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
7 March 2008 | Appointment terminated secretary hayley chandler edney (1 page) |
7 March 2008 | Appointment Terminated Secretary hayley chandler edney (1 page) |
4 February 2008 | Auditor's resignation (1 page) |
4 February 2008 | Auditor's resignation (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
27 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
28 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
28 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
23 June 2006 | Ad 08/06/05--------- £ si 1@1=1 (1 page) |
23 June 2006 | Ad 08/06/05--------- £ si 1@1=1 (1 page) |
23 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
8 June 2005 | Incorporation (17 pages) |
8 June 2005 | Incorporation (17 pages) |