London
W1S 1JB
Director Name | Mr Martin Kraan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2016(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 October 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2 Eaton Gate London SW1W 9BJ |
Director Name | Mr Gary Ross Cooper |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Website | www.bromshire.com |
---|
Registered Address | The Official Receiver The Insolvency Service 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Completion of winding up (1 page) |
13 March 2017 | Registered office address changed from 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE Wales to The Officil Receiver the Insolvency Service 4 Abbey Orchard Street London SW1P 2HT on 13 March 2017 (2 pages) |
25 January 2017 | Order of court to wind up (2 pages) |
3 January 2017 | Registered office address changed from Hatten & Berkeley Berkeley Square 43 London W1J 5AP England to 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE on 3 January 2017 (1 page) |
27 October 2016 | Registered office address changed from 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE Wales to Hatten & Berkeley Berkeley Square 43 London W1J 5AP on 27 October 2016 (1 page) |
14 September 2016 | Registered office address changed from Elizabeth House Duke Street Woking GU21 5AS England to 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE on 14 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 2 Eaton Gate London SW1W9BJ England to Elizabeth House Duke Street Woking GU21 5AS on 9 September 2016 (1 page) |
18 July 2016 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 April 2016 | Appointment of Mr Martin Kraan as a director on 18 April 2016 (2 pages) |
26 October 2015 | Termination of appointment of Gary Ross Cooper as a director on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 23 Hanover Square London W1S 1JB England to 2 Eaton Gate London SW1W9BJ on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Pete Samuels as a director on 26 October 2015 (2 pages) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|