Bromley
Kent
BR2 0LX
Director Name | Mr David John Hudson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(4 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 May 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Shortlands Road Shortlands Bromley Kent BR2 0JD |
Director Name | Mr Eamon John Maloney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 December 2005(4 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Hedgerows Foxrock Dublin 18 Ireland |
Director Name | Mr Mark Waterstone |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 December 2005(4 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hill House 48 Gatton Road Reigate Surrey RH2 0HL |
Secretary Name | Mr David John Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Shortlands Road Shortlands Bromley Kent BR2 0JD |
Secretary Name | Mr Eamon John Maloney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2005(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Hedgerows Foxrock Dublin 18 Ireland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 69 Eccleston Square London SW1V 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£80,542 |
Cash | £40,372 |
Current Liabilities | £4,047,926 |
Latest Accounts | 11 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 December |
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2007 | Total exemption small company accounts made up to 11 December 2006 (5 pages) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Return made up to 16/12/06; full list of members (7 pages) |
16 May 2007 | Ad 02/11/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 March 2007 | Accounting reference date shortened from 31/12/06 to 11/12/06 (1 page) |
16 November 2006 | Memorandum and Articles of Association (31 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | New director appointed (2 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Incorporation (31 pages) |