London Lane
Bromley
BR1 4HD
Director Name | Mr Joshua James Stephen Bramley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Basingfield Road Thames Ditton Surrey KT7 0PD |
Director Name | Mr Mathew John Inman |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thorne Street London SW13 0PR |
Registered Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Alan Frederick Andrews 33.33% Ordinary |
---|---|
1 at £1 | Joshua James Stephen Bramley 33.33% Ordinary |
1 at £1 | Mathew Inman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,516 |
Cash | £249,370 |
Current Liabilities | £72,616 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
4 March 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 May 2013 | Declaration of solvency (3 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Appointment of a voluntary liquidator (1 page) |
1 May 2013 | Appointment of a voluntary liquidator (1 page) |
1 May 2013 | Declaration of solvency (3 pages) |
1 May 2013 | Resolutions
|
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
6 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Mathew Inman on 2 August 2012 (2 pages) |
6 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Mathew Inman on 2 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Mathew Inman on 2 August 2012 (2 pages) |
8 May 2012 | Registered office address changed from a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 8 May 2012 (2 pages) |
27 October 2011 | Registered office address changed from 42 Basingfield Road Thames Ditton Surrey KT7 0PD England on 27 October 2011 (2 pages) |
27 October 2011 | Registered office address changed from 42 Basingfield Road Thames Ditton Surrey KT7 0PD England on 27 October 2011 (2 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
5 September 2011 | Appointment of Mr Mathew Inman as a director (2 pages) |
5 September 2011 | Appointment of Mr Mathew Inman as a director (2 pages) |
31 August 2011 | Incorporation (27 pages) |
31 August 2011 | Incorporation (27 pages) |