Bromley
Kent
BR1 3DU
Director Name | Mr Jonathan Dominic King |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harwood Avenue Bromley Kent BR1 3DU |
Secretary Name | Christine Joy King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 60 Harwood Avenue Bromley Kent BR1 3DU |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,456 |
Net Worth | -£2,131 |
Cash | £13,905 |
Current Liabilities | £16,769 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | Registered office address changed from Sussex House, 8-10 Homesdale Road, Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House, 8-10 Homesdale Road, Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
7 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 October 2006 | Return made up to 22/07/06; full list of members (7 pages) |
4 October 2006 | Return made up to 22/07/06; full list of members (7 pages) |
28 October 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
28 October 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Ad 31/07/05--------- si 99@1=99 ic 1/100 (2 pages) |
14 September 2005 | Ad 31/07/05--------- si 99@1=99 ic 1/100 (2 pages) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | Incorporation (15 pages) |
22 July 2005 | Incorporation (15 pages) |