Bromley
Kent
BR1 2PQ
Secretary Name | Mrs Evelyn Monica Blackman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stotfold Stables 76 Hill Brow Bickley Bromley Kent BR1 2PQ |
Director Name | Pauline Veronica Speed |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 22 Serviden Drive Bromley Kent BR1 2UB |
Secretary Name | Pauline Veronica Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Serviden Drive Bromley Kent BR1 2UB |
Registered Address | Stotfold Stables 76, Hill Brow Bromley Kent BR1 2PQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
100 at £1 | Martin Speed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,568 |
Cash | £255 |
Current Liabilities | £1,955 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2012 | Application to strike the company off the register (2 pages) |
28 March 2012 | Application to strike the company off the register (2 pages) |
2 July 2011 | Director's details changed for Martin Speed on 1 September 2010 (2 pages) |
2 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-02
|
2 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-02
|
2 July 2011 | Director's details changed for Martin Speed on 1 September 2010 (2 pages) |
2 July 2011 | Director's details changed for Martin Speed on 1 September 2010 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 August 2010 | Registered office address changed from 68a High Street Chislehurst Kent BR7 5AQ on 6 August 2010 (1 page) |
6 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Registered office address changed from 68a High Street Chislehurst Kent BR7 5AQ on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 68a High Street Chislehurst Kent BR7 5AQ on 6 August 2010 (1 page) |
5 August 2010 | Director's details changed for Martin Speed on 26 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Martin Speed on 26 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 February 2009 | Secretary appointed mrs evelyn monica blackman (1 page) |
27 February 2009 | Appointment terminated secretary pauline speed (1 page) |
27 February 2009 | Secretary appointed mrs evelyn monica blackman (1 page) |
27 February 2009 | Appointment Terminated Secretary pauline speed (1 page) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from suite 12 the mansion sundridge park conference centre plaistow lane bromley kent BR1 3TP (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from suite 12 the mansion sundridge park conference centre plaistow lane bromley kent BR1 3TP (1 page) |
30 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 May 2008 | Company name changed money solutions (south east) LTD\certificate issued on 02/06/08 (2 pages) |
29 May 2008 | Company name changed money solutions (south east) LTD\certificate issued on 02/06/08 (2 pages) |
23 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 5 wells road, bickley bromley kent BR1 2AJ (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 5 wells road, bickley bromley kent BR1 2AJ (1 page) |
19 September 2006 | Director resigned (1 page) |
27 June 2006 | Incorporation (9 pages) |
27 June 2006 | Incorporation (9 pages) |