Bromley
Kent
BR2 0QR
Secretary Name | Marie Joelle Shirley Queva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Durham Avenue Bromley Kent BR2 0QT |
Director Name | Christopher James Alexander Gasken |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2010) |
Role | Manager |
Correspondence Address | 163 Ravensbourne Avenue Bromley Kent BR2 0AZ |
Registered Address | 1st Floor Seymour House South Street Bromley Kent BR1 1RH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
85 at £1 | Damion Jason Queva 85.00% Ordinary |
---|---|
15 at £1 | Christopher James Alexander Gasken 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,114 |
Cash | £1,626 |
Current Liabilities | £89,535 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2013 | Final Gazette dissolved following liquidation (1 page) |
4 September 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 September 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 September 2012 | Secretary's details changed for Marie Joelle Shirley Queva on 14 September 2012 (2 pages) |
21 September 2012 | Secretary's details changed for Marie Joelle Shirley Queva on 14 September 2012 (2 pages) |
7 August 2012 | Registered office address changed from Seymour House South Street Bromley Kent BR1 1RH on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Seymour House South Street Bromley Kent BR1 1RH on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Seymour House South Street Bromley Kent BR1 1RH on 7 August 2012 (2 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Statement of affairs with form 4.19 (7 pages) |
3 August 2012 | Statement of affairs with form 4.19 (7 pages) |
3 August 2012 | Appointment of a voluntary liquidator (1 page) |
3 August 2012 | Appointment of a voluntary liquidator (1 page) |
3 August 2012 | Resolutions
|
19 July 2012 | Director's details changed for Mr Damion Jason Queva on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Damion Jason Queva on 19 July 2012 (2 pages) |
9 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
9 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Termination of appointment of Christopher Gasken as a director (2 pages) |
3 September 2010 | Termination of appointment of Christopher Gasken as a director (2 pages) |
1 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Termination of appointment of a director (1 page) |
30 November 2009 | Termination of appointment of a director (1 page) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
12 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
26 August 2008 | Director appointed christopher james alexander gasken (2 pages) |
26 August 2008 | Director appointed christopher james alexander gasken (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
22 November 2007 | Incorporation (15 pages) |
22 November 2007 | Incorporation (15 pages) |