Bromley
BR1 3HZ
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Stephen Wells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr Andrew Stone |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Director Name | Mr Charlie Longley |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Registered Address | 37-39b Freelands Road Bromley BR1 3HZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
50 at £1 | Andrew Stone 50.00% Ordinary |
---|---|
50 at £1 | Stephen Wells 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,538 |
Cash | £7,679 |
Current Liabilities | £307,900 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 37-39B Freelands Road Bromley BR1 3HZ on 19 September 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Termination of appointment of Andrew Stone as a director on 6 May 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 September 2014 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (4 pages) |
20 September 2013 | Termination of appointment of Charlie Longley as a director (1 page) |
20 September 2013 | Appointment of Mr Stephen Wells as a director (2 pages) |
7 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Termination of appointment of Stephen Wells as a director (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Appointment of Mr Charlie Longley as a director (2 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Appointment of Mr Stephen Wells as a director (2 pages) |
15 February 2012 | Appointment of Mr Andrew Stone as a director (2 pages) |
10 February 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
8 February 2012 | Incorporation (44 pages) |