Bromley
Kent
BR1 4DZ
Director Name | Mr Nicholas Geoffrey Doyle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees Daltons Road Crockenhill Kent BR8 8EN |
Director Name | Mr Steven William Doyle |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Old Chapel Road Crockenhill Kent BR8 8LJ |
Director Name | Aaron Lee Mitchell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 January 2012) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 3 County Gate New Eltham London SE9 3UB |
Secretary Name | Peter Conlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years (closed 10 January 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Minster Road Bromley Kent BR1 4DZ |
Director Name | Mr Terence Ockwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Firmin Avenue Boughton Monchelsea Maidstone Kent ME17 4TG |
Secretary Name | Mr Terence Ockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Firmin Avenue Boughton Monchelsea Maidstone Kent ME17 4TG |
Secretary Name | Aaron Lee Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 2006) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 3 County Gate New Eltham London SE9 3UB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Jacob House 2-4 Powerscroft Road Sidcup Kent DA14 5DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,612,945 |
Cash | £176 |
Current Liabilities | £145,811 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2011 | Application to strike the company off the register (3 pages) |
16 September 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 March 2011 | Previous accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages) |
29 March 2011 | Previous accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 September 2009 | Resignation of auditors (1 page) |
8 September 2009 | Resignation of auditors (1 page) |
7 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 2-4 powerscroft road sidcup kent DA14 5DT (1 page) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 2-4 powerscroft road sidcup kent DA14 5DT (1 page) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
26 February 2008 | Secretary appointed peter conlan (1 page) |
26 February 2008 | Appointment terminated director terence ockwell (1 page) |
26 February 2008 | Secretary appointed peter conlan (1 page) |
26 February 2008 | Appointment Terminated Secretary terence ockwell (1 page) |
26 February 2008 | Appointment Terminated Director terence ockwell (1 page) |
26 February 2008 | Appointment terminated secretary terence ockwell (1 page) |
24 October 2007 | Return made up to 13/07/07; full list of members (8 pages) |
24 October 2007 | Return made up to 13/07/07; full list of members (8 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 76 elmer road london SE6 2ER (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 76 elmer road london SE6 2ER (1 page) |
23 November 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
23 November 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
13 July 2006 | Incorporation (9 pages) |
13 July 2006 | Incorporation (9 pages) |