Durham Road
Bromley
Kent
BR2 0SZ
Secretary Name | Patrick Sena |
---|---|
Nationality | Zimbabwean |
Status | Current |
Appointed | 01 January 1999(1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Deputy Manager |
Correspondence Address | 19 Merganser Gardens London SE28 0BH |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | Wilson Field The Annex The Manor House 260 Eccleshall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £53,439 |
Cash | £24,391 |
Current Liabilities | £273,620 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
14 March 2007 | Dissolved (1 page) |
---|---|
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Statement of affairs (6 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o pam & co 1559 london road london SW16 4AD (1 page) |
7 October 2004 | Appointment of a voluntary liquidator (1 page) |
7 October 2004 | Resolutions
|
2 March 2004 | Accounts for a small company made up to 30 November 2002 (6 pages) |
23 January 2004 | Return made up to 27/11/03; full list of members
|
4 December 2002 | Return made up to 27/11/02; full list of members
|
20 December 2001 | Return made up to 27/11/01; full list of members
|
7 November 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
25 January 2001 | Return made up to 27/11/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: r 302 3RD floor north block westminster business london SE11 5JH (1 page) |
20 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2000 | Return made up to 27/11/99; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |