Bromley
Kent
BR1 5BA
Secretary Name | Mrs Priyanthi Sathananthan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 New Street Hill Bromley Kent BR1 5BA |
Director Name | Mrs Priyanthi Sathananthan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 99 New Street Hill Bromley Kent BR1 5BA |
Registered Address | 47-49 Green Lane Northwood Middx HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£589,675 |
Current Liabilities | £133,806 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2010 | Statement of affairs with form 4.19 (5 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Statement of affairs with form 4.19 (5 pages) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Registered office address changed from 12a Albion Place Ramsgate Kent CT11 8HQ on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 12a Albion Place Ramsgate Kent CT11 8HQ on 11 March 2010 (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 5-7 warwick road walmer deal kent CT14 7JF (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 5-7 warwick road walmer deal kent CT14 7JF (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 December 2008 | Appointment terminated director priyanthi sathananthan (1 page) |
29 December 2008 | Return made up to 27/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 27/12/08; full list of members (3 pages) |
29 December 2008 | Appointment Terminated Director priyanthi sathananthan (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 December 2007 | Return made up to 24/06/07; full list of members (7 pages) |
7 December 2007 | Return made up to 24/06/07; full list of members (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 July 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
2 July 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 70 london road deal kent CT14 9TF (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 70 london road deal kent CT14 9TF (1 page) |
24 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
24 August 2006 | Return made up to 24/06/06; full list of members
|
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Incorporation (13 pages) |
24 June 2005 | Incorporation (13 pages) |