Bromley
Kent
BR1 5AA
Director Name | Mr Paul Afzal |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Babbacombe Road Bromley Kent BR1 3RL |
Director Name | Mr Darryll Scott Bandtock |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 4 Linden Park Road Tunbridge Wells Kent TN2 5QL |
Director Name | Mr David Robert Humphrys |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 12 1 Crown Lane Bromley Kent BR2 9TH |
Website | www.pchospital.co.uk |
---|
Registered Address | 298 High Street Orpington Kent BR6 0NF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
34 at £1 | Sharon Hyde-gomes 34.00% Ordinary |
---|---|
33 at £1 | Mr Alan Beale 33.00% Ordinary |
33 at £1 | Mr David Humphrys 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,027 |
Cash | £3,666 |
Current Liabilities | £56,512 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Voluntary strike-off action has been suspended (1 page) |
9 August 2013 | Voluntary strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Termination of appointment of Paul Afzal as a director (1 page) |
6 September 2012 | Termination of appointment of David Humphrys as a director (1 page) |
6 September 2012 | Termination of appointment of David Humphrys as a director (1 page) |
6 September 2012 | Termination of appointment of Paul Afzal as a director (1 page) |
28 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Registered office address changed from 73 Burnt Ash Lane Bromley Kent BR1 5AA United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Registered office address changed from 73 Burnt Ash Lane Bromley Kent BR1 5AA United Kingdom on 28 September 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 August 2010 | Director's details changed for Mr Alan Beale on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Humphrys on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Paul Afzal on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Humphrys on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Paul Afzal on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Alan Beale on 14 August 2010 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
20 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
21 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page) |
21 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page) |
26 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
11 July 2009 | Appointment terminated director darryll bandtock (1 page) |
11 July 2009 | Appointment terminated director darryll bandtock (1 page) |
14 August 2008 | Incorporation (15 pages) |
14 August 2008 | Incorporation (15 pages) |