Bromley
BR1 3JH
Director Name | Mr Russell Thompson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2013(12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 August 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor 8 Sherman Road Bromley BR1 3JH |
Director Name | Mr Russell Thompson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Cable Joiner |
Country of Residence | England |
Correspondence Address | 56 Temple Avenue Croydon Surrey CR0 8QB |
Director Name | Mark Adam Watkins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Marling Way Gravesend Kent DA12 4RE |
Secretary Name | Mark Adam Watkins |
---|---|
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Marling Way Gravesend Kent DA12 4RE |
Registered Address | 1st Floor 8 Sherman Road Bromley BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
10 at £1 | Samantha Curran 9.62% Ordinary B |
---|---|
10 at £1 | Samantha Thompson 9.62% Ordinary B |
40 at £1 | Michael John Curran 38.46% Ordinary B |
40 at £1 | Russell Thompson 38.46% Ordinary B |
2 at £1 | Michael John Curran 1.92% Ordinary |
2 at £1 | Russell Thompson 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,881 |
Cash | £52,757 |
Current Liabilities | £101,052 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
15 May 2015 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to 1st Floor 8 Sherman Road Bromley BR1 3JH on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to 1st Floor 8 Sherman Road Bromley BR1 3JH on 15 May 2015 (1 page) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Director's details changed for Mr Russell Thompson on 1 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael John Curran on 1 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from County House Aks-12 221-241 Beckenham Road Beckenham Kent BR3 4UF to Provident House Burrell Row Beckenham Kent BR3 1AT on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for Mr Russell Thompson on 1 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Russell Thompson on 1 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael John Curran on 1 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from County House Aks-12 221-241 Beckenham Road Beckenham Kent BR3 4UF to Provident House Burrell Row Beckenham Kent BR3 1AT on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for Michael John Curran on 1 November 2014 (2 pages) |
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Russell Thompson on 1 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Michael John Curran on 1 April 2013 (2 pages) |
31 March 2014 | Director's details changed for Michael John Curran on 1 April 2013 (2 pages) |
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Michael John Curran on 1 April 2013 (2 pages) |
31 March 2014 | Director's details changed for Mr Russell Thompson on 1 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Russell Thompson on 1 March 2014 (2 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
21 March 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
21 March 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
24 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 September 2013 | Registered office address changed from County House Suite 412B 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from County House Suite 412B 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 24 September 2013 (1 page) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Termination of appointment of Mark Watkins as a secretary (1 page) |
8 April 2013 | Termination of appointment of Mark Watkins as a director (1 page) |
8 April 2013 | Termination of appointment of Mark Watkins as a secretary (1 page) |
8 April 2013 | Termination of appointment of Mark Watkins as a director (1 page) |
8 March 2013 | Registered office address changed from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS United Kingdom on 8 March 2013 (1 page) |
7 March 2013 | Appointment of Mr Russell Thompson as a director (2 pages) |
7 March 2013 | Appointment of Mr Russell Thompson as a director (2 pages) |
24 March 2012 | Termination of appointment of Russell Thompson as a director (1 page) |
24 March 2012 | Termination of appointment of Russell Thompson as a director (1 page) |
8 March 2012 | Incorporation (29 pages) |
8 March 2012 | Incorporation (29 pages) |