144 Southborough Lane
Bromley
Kent
BR2 8AL
Director Name | Mr Nigel Mark Grayston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Plaistow Lane Bromley BR1 3AR |
Secretary Name | Mr Ian Michael Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(1 year after company formation) |
Appointment Duration | 8 years, 10 months (closed 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivergate House 144 Southborough Lane Bromley Kent BR2 8AL |
Secretary Name | Piers Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Mooruen Close Erith Kent Da8 2h2 |
Director Name | Peirs Brown |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2008) |
Role | Director & Secretary |
Correspondence Address | 4 Moorhen Close Erith Kent DA8 2HZ |
Secretary Name | Peirs Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2008) |
Role | Director & Secretary |
Correspondence Address | 4 Moorhen Close Erith Kent DA8 2HZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £1,766,663 |
Gross Profit | £171,112 |
Net Worth | -£328,033 |
Cash | £26,567 |
Current Liabilities | £870,016 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 September 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (14 pages) |
14 September 2012 | Liquidators statement of receipts and payments to 28 July 2012 (14 pages) |
15 August 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 15 August 2011 (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Appointment of a voluntary liquidator (1 page) |
5 August 2011 | Statement of affairs with form 4.19 (6 pages) |
25 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
28 February 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
24 January 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 24 January 2011 (1 page) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Nigel Mark Grayston on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
30 July 2008 | Return made up to 09/03/08; full list of members (4 pages) |
29 July 2008 | Appointment terminated director peirs brown (1 page) |
29 July 2008 | Appointment terminated secretary peirs brown (1 page) |
29 July 2008 | Appointment terminated secretary piers brown (1 page) |
25 July 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
21 July 2008 | Secretary appointed ian allen (2 pages) |
9 June 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
8 May 2008 | Ad 21/09/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New secretary appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Incorporation (10 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New director appointed (1 page) |