Bromley
Kent
BR1 3DE
Secretary Name | Bernadette Meaden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 The Chase Bromley Kent BR1 3DE |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £41,288 |
Cash | £35,569 |
Current Liabilities | £15,325 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2011 | Final Gazette dissolved following liquidation (1 page) |
11 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (6 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 21 December 2010 (6 pages) |
11 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 31 July 2010 (6 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 31 July 2010 (6 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 31 January 2010 (7 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 31 January 2010 (7 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 31 July 2009 (6 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 31 July 2009 (6 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Statement of affairs with form 4.19 (6 pages) |
14 August 2008 | Appointment of a voluntary liquidator (1 page) |
14 August 2008 | Statement of affairs with form 4.19 (6 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 43 the chase bromley kent BR1 3DE (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 43 the chase bromley kent BR1 3DE (1 page) |
21 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
22 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 93 queen anne avenue bromley kent BR2 0SE (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 93 queen anne avenue bromley kent BR2 0SE (1 page) |
20 October 2005 | Incorporation (18 pages) |
20 October 2005 | Incorporation (18 pages) |