Bromley
London
BR1 4RJ
Secretary Name | Mr Christopher John Messam-Gates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 March 2011) |
Role | Company Director |
Correspondence Address | 8 Elmscott Road Bromley London BR1 4RJ |
Director Name | Mr Andrew Patrick Lee |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Faraday Cottage The Green Hampton Court Road East Molesey Surrey KT8 9BW |
Secretary Name | Mr Andrew Patrick Lee |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 April 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Faraday Cottage The Green Hampton Court Road East Molesey Surrey KT8 9BW |
Director Name | Mr Andrew Patrick Lee |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 20 August 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmscott Road Bromley London BR1 4RJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 8 Elmscott Road Bromley London BR1 4RJ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Downham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,124 |
Cash | £128 |
Current Liabilities | £15,297 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2010 | Termination of appointment of Andrew Lee as a director (1 page) |
20 August 2010 | Termination of appointment of Andrew Lee as a director (1 page) |
12 August 2010 | Secretary's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages) |
11 August 2010 | Registered office address changed from C/O Chris Messam-Gates Unit 8 Angerstein Business Park Horn Lane London SE10 0RT England on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from C/O Chris Messam-Gates Unit 8 Angerstein Business Park Horn Lane London SE10 0RT England on 11 August 2010 (1 page) |
26 July 2010 | Appointment of Mr Andrew Patrick Lee as a director (2 pages) |
26 July 2010 | Appointment of Mr Andrew Patrick Lee as a director (2 pages) |
25 July 2010 | Registered office address changed from C/O Chris Messam-Gates 4 Swiftsden Way Bromley BR1 4NT England on 25 July 2010 (1 page) |
25 July 2010 | Director's details changed for Mr Christopher John Messam-Gates on 21 June 2010 (2 pages) |
25 July 2010 | Secretary's details changed for Mr Christopher John Messam-Gates on 21 June 2010 (1 page) |
25 July 2010 | Registered office address changed from C/O Chris Messam-Gates 4 Swiftsden Way Bromley BR1 4NT England on 25 July 2010 (1 page) |
25 July 2010 | Registered office address changed from Faraday Cottage Hampton Court Road East Molesey Surrey KT8 9BW England on 25 July 2010 (1 page) |
25 July 2010 | Registered office address changed from Faraday Cottage Hampton Court Road East Molesey Surrey KT8 9BW England on 25 July 2010 (1 page) |
25 July 2010 | Secretary's details changed for Mr Christopher John Messam-Gates on 21 June 2010 (1 page) |
25 July 2010 | Director's details changed for Mr Christopher John Messam-Gates on 21 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages) |
23 July 2010 | Termination of appointment of Andrew Lee as a director (1 page) |
23 July 2010 | Secretary's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages) |
23 July 2010 | Termination of appointment of Andrew Lee as a director (1 page) |
20 July 2010 | Termination of appointment of Andrew Lee as a secretary (1 page) |
20 July 2010 | Registered office address changed from Unit 8 Angerstein Business Park Horn Lane London London SE10 0RT United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Termination of appointment of Andrew Lee as a secretary (1 page) |
20 July 2010 | Registered office address changed from Unit 8 Angerstein Business Park Horn Lane London London SE10 0RT United Kingdom on 20 July 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from unit 8 horn lane london SE10 0RT united kingdom (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from unit 8 horn lane london SE10 0RT united kingdom (1 page) |
24 August 2009 | Location of register of members (1 page) |
18 June 2009 | Secretary appointed mr andrew patrick lee (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 3 alan court 6-7 vanbrugh park road blackheath london SE3 7NL uk (1 page) |
18 June 2009 | Director appointed mr andrew patrick lee (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 3 alan court 6-7 vanbrugh park road blackheath london SE3 7NL uk (1 page) |
18 June 2009 | Secretary appointed mr andrew patrick lee (1 page) |
18 June 2009 | Director appointed mr andrew patrick lee (1 page) |
21 August 2008 | Secretary appointed mr christopher messam-gates (1 page) |
21 August 2008 | Director appointed mr christopher john messam-gates (1 page) |
21 August 2008 | Director appointed mr christopher john messam-gates (1 page) |
21 August 2008 | Secretary appointed mr christopher messam-gates (1 page) |
29 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
29 July 2008 | Incorporation (13 pages) |
29 July 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
29 July 2008 | Incorporation (13 pages) |