Bromley
Kent
BR1 2AJ
Secretary Name | Jessica Rachel Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 7 St Pauls Wood Road Orpington Kent BR5 2FZ |
Secretary Name | Anna Belinda Poore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21d Harold Road Upper Norwood London SE19 3PU |
Director Name | John Carrington |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 31 January 2006) |
Role | Co Director |
Correspondence Address | Koeningfield Farm Hoe Lane Rettenden Essex CM3 8DH |
Director Name | Mr Daniel Drury Hawkins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Esher Avenue Walton On Thames Surrey KT12 2TA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Endeavour House 78 Stafford Road Wallington SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2007 | Application for striking-off (1 page) |
6 September 2006 | Director resigned (2 pages) |
21 August 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 05/07/06; full list of members
|
27 June 2006 | Ad 06/01/06--------- £ si 3333@1=3333 £ ic 1/3334 (2 pages) |
27 June 2006 | Ad 06/01/06--------- £ si 6666@1=6666 £ ic 3334/10000 (2 pages) |
27 June 2006 | Particulars of contract relating to shares (5 pages) |
27 June 2006 | Particulars of contract relating to shares (6 pages) |
27 June 2006 | Particulars of contract relating to shares (4 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (1 page) |
24 February 2006 | Resolutions
|
20 February 2006 | S-div 06/01/06 (1 page) |
20 February 2006 | Resolutions
|
30 July 2005 | Resolutions
|
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
20 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
5 July 2005 | Incorporation (17 pages) |