London
SE22 0LU
Secretary Name | Mrs Rosemary Anne Broughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Accountancy Practice Manager |
Correspondence Address | 3 Lansdowne Road Bromley Kent BR1 3LZ |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 3 High Street Chislehurst Kent BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,376 |
Current Liabilities | £23,503 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Director's details changed for Heloise Clervaux Henderson on 25 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
12 February 2010 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
12 February 2010 | Director's details changed for Heloise Clervaux Henderson on 25 January 2010 (2 pages) |
12 February 2010 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 12 February 2010 (1 page) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
29 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
29 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
25 March 2008 | Director appointed heloise clervaux henderson (2 pages) |
25 March 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
25 March 2008 | Appointment Terminated Secretary key legal services (secretarial) LTD (1 page) |
25 March 2008 | Secretary appointed rosemary anne broughton (2 pages) |
25 March 2008 | Director appointed heloise clervaux henderson (2 pages) |
25 March 2008 | Secretary appointed rosemary anne broughton (2 pages) |
25 March 2008 | Appointment Terminated Director key legal services (nominees) LTD (1 page) |
25 March 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
25 January 2008 | Incorporation (14 pages) |
25 January 2008 | Incorporation (14 pages) |