Bromley
Kent
BR2 9NS
Director Name | Mr Paul Raymond Reilly |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Commercial Road Paddock Wood Kent TN12 6EN |
Director Name | Mr Paul Verghese |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Commercial Road Paddock Wood Kent TN12 6EN |
Registered Address | Piells Yard Bourne Road Bromley Kent BR2 9NS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 July 2015 | Delivered on: 16 July 2015 Persons entitled: Innovation Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Voluntary strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Appointment of Mr Daniel Robert Hughes as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Paul Verghese as a director on 12 December 2016 (1 page) |
13 October 2016 | Termination of appointment of Paul Raymond Reilly as a director on 26 September 2016 (2 pages) |
3 October 2016 | Registered office address changed from 15 Commercial Road Paddock Wood Kent TN12 6EN United Kingdom to Piells Yard Bourne Road Bromley Kent BR2 9NS on 3 October 2016 (2 pages) |
11 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
25 July 2016 | Satisfaction of charge 096071510001 in full (1 page) |
16 July 2015 | Registration of charge 096071510001, created on 10 July 2015 (16 pages) |
26 May 2015 | Incorporation Statement of capital on 2015-05-26
|