Bromley
Kent
BR1 2LX
Secretary Name | Ian Edward Beard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 9 Aycliffe Close Bromley Kent BR1 2LX |
Director Name | Ian Edward Beard |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2002) |
Role | Computer Consultant |
Correspondence Address | 9 Aycliffe Close Bromley Kent BR1 2LX |
Secretary Name | Meryl Anne Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2002) |
Role | Teacher |
Correspondence Address | 9 Aycliffe Close Bromley Kent BR1 2LX |
Director Name | Adam Greenwood Byrne |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2002) |
Role | IT Consultant |
Correspondence Address | Brook Cottage Rogers End Ashdon Essex CB10 2HT |
Director Name | James Edward Craddock |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 September 2001) |
Role | IT Consultant |
Correspondence Address | 10 St.Leonards Road London W13 8PW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lawlor House, Elizabeth Way Harlow Essex CM19 5AR |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,166 |
Current Liabilities | £25,450 |
Latest Accounts | 30 June 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2004 | Application for striking-off (1 page) |
10 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
1 May 2002 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
4 March 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
24 September 2001 | Return made up to 04/08/01; full list of members
|
13 July 2001 | Registered office changed on 13/07/01 from: 9 aycliffe close bromley kent BR1 2LX (1 page) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | New director appointed (1 page) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (2 pages) |
25 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
6 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
26 May 1999 | Resolutions
|
23 May 1999 | Secretary's particulars changed (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 14 birdham close bromley kent BR1 2HF (1 page) |
23 May 1999 | Director's particulars changed (2 pages) |
1 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
4 August 1997 | Incorporation (17 pages) |