Bromley
Kent
BR1 3DE
Secretary Name | Esther Gunaratnam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Chase Bromley Kent BR1 3DE |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 29 The Chase Bromley Kent BR1 3DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,816 |
Cash | £34,180 |
Current Liabilities | £30,120 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Application to strike the company off the register (3 pages) |
14 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
14 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
13 September 2011 | Registered office address changed from 84 Brancaster Lane Purley Surrey CR8 1HH on 13 September 2011 (1 page) |
13 September 2011 | Secretary's details changed for Esther Gunaratnam on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 84 Brancaster Lane Purley Surrey CR8 1HH on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Jeevan Gunaratnam on 13 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Esther Gunaratnam on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Jeevan Gunaratnam on 13 September 2011 (2 pages) |
1 November 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 April 2010 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page) |
16 April 2010 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page) |
24 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 130 hayes lane kenley surrey CR8 5HQ united kingdom (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 130 hayes lane kenley surrey CR8 5HQ united kingdom (1 page) |
25 September 2008 | Appointment Terminated Director apex nominees LIMITED (1 page) |
25 September 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
25 September 2008 | Appointment terminated secretary apex corporate LIMITED (1 page) |
25 September 2008 | Secretary appointed esther gunaratnam (2 pages) |
25 September 2008 | Director appointed jeevan gunaratnam (2 pages) |
25 September 2008 | Appointment Terminated Secretary apex corporate LIMITED (1 page) |
25 September 2008 | Director appointed jeevan gunaratnam (2 pages) |
25 September 2008 | Secretary appointed esther gunaratnam (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
28 July 2008 | Incorporation (14 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
28 July 2008 | Incorporation (14 pages) |