Bromley
Kent
BR1 3JH
Secretary Name | Mr Alan Stephen Cornish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(4 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 05 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Paul Stephen Deveney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Neil Charles Louth |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Secretary Name | Mr Robert Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 1 Sherman Road Bromley Kent BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Cobalt LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
29 August 2017 | Termination of appointment of Robert Sargent as a director on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Neil Charles Louth as a director on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Paul Stephen Deveney as a director on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Robert Sargent as a secretary on 1 August 2017 (1 page) |
9 March 2017 | Resolutions
|
24 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
19 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 October 2014 | Registered office address changed from 1 Sherman Road Bromley Kent England to 1 Sherman Road Bromley Kent BR1 3JH on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 June 2014 | Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page) |
31 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 August 2013 | Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Secretary's details changed for Mr Alan Cornish on 7 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Robert Sargent on 7 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Alan Cornish on 7 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Alan Cornish on 7 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Robert Sargent on 7 October 2009 (1 page) |
29 October 2009 | Director's details changed for Paul Deveney on 7 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Robert Sargent on 7 October 2009 (1 page) |
29 October 2009 | Director's details changed for Neil Charles Louth on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neil Charles Louth on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Deveney on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan Cornish on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Sargent on 7 October 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 January 2009 | Return made up to 08/10/08; full list of members (4 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house manor road beckenham BR3 5LE (1 page) |
10 March 2008 | Ad 12/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2008 | Director and secretary appointed alan stephen cornish (3 pages) |
10 March 2008 | Director appointed neil charles louth (3 pages) |
10 March 2008 | Director and secretary appointed robert sargent (3 pages) |
10 March 2008 | Director appointed paul deveney (3 pages) |
10 March 2008 | Curr sho from 31/10/2008 to 30/04/2008 (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Incorporation (17 pages) |