Bromley
Kent
BR1 4EU
Director Name | Mrs Sherma Ann Shonibare |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Alexandra Crescent Bromley Kent BR1 4EU |
Secretary Name | Mrs Sherma Ann Shonibare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Alexandra Crescent Bromley Kent BR1 4EU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £9,908 |
Current Liabilities | £13,940 |
Latest Accounts | 30 September 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 April 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
3 April 2002 | Application for striking-off (1 page) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 September 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
5 February 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
7 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 August 1999 | Return made up to 28/07/99; no change of members
|
12 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
7 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
15 August 1997 | Ad 29/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |