Bromley
Kent
BR1 3EP
Director Name | Jean Charles Trompette |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2007(4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 September 2009) |
Role | Retired |
Correspondence Address | 293/2 Street 7 Salwa 7 Kuwait |
Secretary Name | George John Dunne |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2007(4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 September 2009) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 101 Palace View Bromley Kent BR1 3EP |
Director Name | Mr Anthony John Summers |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | Tenison House Tweedy Road Bromley Kent BR1 3NF |
Registered Address | Tension House 45 Tweedy Road Bromley Kent BR1 3NF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |