Bickley
Bromley
Kent
BR1 2AE
Secretary Name | Mrs Valerie Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Liguanea Woodlands Road Bickley Bromley Kent BR1 2AP |
Director Name | Mr Paul Terence Fellow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2009) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | Ewhurst Woodlands Road Bromley Kent BR1 2AP |
Director Name | Mr Colin James Harrison |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Pentlands Woodlands Road Bickley Bromley Kent BR1 2AE |
Director Name | Mr David William Marlow |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnwood Woodlands Road Bromley Kent BR1 2AR |
Secretary Name | Mr John Sheridan Tiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spignalls Woodlands Road Bickley Bromley Kent BR1 2AE |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Director Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 187b Widmore Road Bromley Kent BR1 2RG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,330 |
Net Worth | £3,531 |
Cash | £3,059 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Termination of appointment of John Sheridan Tiley as a secretary on 14 June 2012 (1 page) |
31 August 2012 | Termination of appointment of John Tiley as a secretary (1 page) |
31 August 2012 | Termination of appointment of John Sheridan Tiley as a secretary on 14 June 2012 (1 page) |
31 August 2012 | Termination of appointment of John Tiley as a secretary (1 page) |
31 August 2012 | Termination of appointment of Colin Harrison as a director (1 page) |
31 August 2012 | Termination of appointment of Colin James Harrison as a director on 14 June 2012 (1 page) |
10 July 2012 | Registered office address changed from Spignalls Woodlands Road Bromley Kent BR1 2AE on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Spignalls Woodlands Road Bromley Kent BR1 2AE on 10 July 2012 (1 page) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Annual return made up to 9 October 2011 no member list (3 pages) |
11 October 2011 | Annual return made up to 9 October 2011 no member list (3 pages) |
11 October 2011 | Annual return made up to 9 October 2011 no member list (3 pages) |
12 October 2010 | Annual return made up to 9 October 2010 no member list (3 pages) |
12 October 2010 | Annual return made up to 9 October 2010 no member list (3 pages) |
12 October 2010 | Annual return made up to 9 October 2010 no member list (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 October 2009 | Annual return made up to 9 October 2009 no member list (3 pages) |
9 October 2009 | Annual return made up to 9 October 2009 no member list (3 pages) |
9 October 2009 | Director's details changed for Mr Colin James Harrison on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 9 October 2009 no member list (3 pages) |
9 October 2009 | Director's details changed for Mr Colin James Harrison on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Colin James Harrison on 9 October 2009 (2 pages) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Appointment Terminated Director john tiley (1 page) |
21 May 2009 | Secretary appointed mr john sheridan tiley (1 page) |
21 May 2009 | Secretary appointed mr john sheridan tiley (1 page) |
21 May 2009 | Appointment terminated director john tiley (1 page) |
11 February 2009 | Appointment Terminated Director paul fellows (1 page) |
11 February 2009 | Appointment Terminated Secretary valerie sheehan (1 page) |
11 February 2009 | Appointment Terminated Director david marlow (1 page) |
11 February 2009 | Appointment terminated director david marlow (1 page) |
11 February 2009 | Appointment terminated secretary valerie sheehan (1 page) |
11 February 2009 | Appointment terminated director paul fellows (1 page) |
10 October 2008 | Annual return made up to 09/10/08 (3 pages) |
10 October 2008 | Annual return made up to 09/10/08 (3 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 October 2007 | Annual return made up to 09/10/07 (2 pages) |
17 October 2007 | Annual return made up to 09/10/07 (2 pages) |
8 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
8 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
9 October 2006 | Incorporation (17 pages) |
9 October 2006 | Incorporation (17 pages) |