Bromley
Kent
BR2 0TL
Director Name | David Orville Baxter |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Bynghams Harlow Essex CM19 5NS |
Secretary Name | Delaverne Kedeshia Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Glebelands Harlow Essex CM20 2PA |
Director Name | Marc Anthony Bryan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | 163 Ashby House Waklow Way Grand Union Village Northolt Middlesex UB5 6FW |
Secretary Name | Mr David Orville Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Glebelands Harlow Essex CM20 2PA |
Secretary Name | Mr Peter John Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Updown Hill Windlesham Surrey GU20 6AF |
Registered Address | Unit 1c Lancaster House Dollis Hill Estate Brook Road London NW2 7BZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Appointment terminated director marc bryan (1 page) |
11 December 2008 | Director appointed bradley james mortimer (2 pages) |
6 June 2008 | Appointment terminated secretary peter bullen (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from unit A1-e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page) |
25 September 2007 | Return made up to 03/07/07; full list of members
|
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 163 ashby house waxlow way grand union village northolt middlesex UB3 6FW (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: unit 21 plumpton house plumpton road hoddesdon EN11 0LB (1 page) |
25 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director resigned (2 pages) |
4 January 2007 | Secretary resigned (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
3 July 2006 | Incorporation (8 pages) |