Bromley
Kent
BR2 9AA
Director Name | Mr Nicholas Michael Sheehan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 January 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Craig Newell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 April 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Barons Court London W14 9DP |
Director Name | Mr Nicholas Michael Sheehan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 April 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 14 Copyhold Great Bedwyn Marlborough Wiltshire SN8 3YR |
Director Name | Victoria Lane |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 April 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ringstead Road Catford London SE6 2BP |
Director Name | Mr Craig Newell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Challoner Crescent London W14 9LE |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£338,857 |
Cash | £3,650 |
Current Liabilities | £141,092 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 September 2015 | Liquidators statement of receipts and payments to 21 July 2015 (8 pages) |
25 September 2015 | Liquidators' statement of receipts and payments to 21 July 2015 (8 pages) |
6 August 2014 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 August 2014 (2 pages) |
25 July 2014 | Statement of affairs with form 4.19 (8 pages) |
25 July 2014 | Appointment of a voluntary liquidator (2 pages) |
18 June 2014 | Termination of appointment of Craig Newell as a director (1 page) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
4 January 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
17 December 2010 | Registered office address changed from 1 Barons Court Road London W14 9DP on 17 December 2010 (1 page) |
17 December 2010 | Secretary's details changed for Mr Craig Newell on 1 December 2010 (1 page) |
17 December 2010 | Secretary's details changed for Mr Craig Newell on 1 December 2010 (1 page) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
18 May 2010 | Appointment of Mr Craig Newell as a director (2 pages) |
18 May 2010 | Termination of appointment of Victoria Lane as a director (1 page) |
1 April 2010 | Appointment of Mr Nicholas Michael Sheehan as a director (2 pages) |
19 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
17 December 2009 | Director's details changed for Victoria Lane on 15 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Director appointed victoria lane (2 pages) |
23 April 2009 | Appointment terminated director craig newell (1 page) |
23 April 2009 | Appointment terminated director nicholas sheehan (1 page) |
23 April 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
15 January 2009 | Director appointed nicholas michael sheehan (2 pages) |
15 January 2009 | Ad 08/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 January 2009 | Director and secretary appointed craig newell (2 pages) |
17 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
16 December 2008 | Incorporation (9 pages) |