Dissolved
Dissolved 2015-11-06
Company Information for BROMLEY SUPPORT SERVICES LTD
319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
05353828
Private Limited Company
Dissolved Dissolved 2015-11-06 |
Company Name | |
---|---|
BROMLEY SUPPORT SERVICES LTD | |
Legal Registered Office | |
319 BALLARDS LANE LONDON N12 8LY Other companies in N12 | |
Company Number | 05353828 | |
---|---|---|
Date formed | 2005-02-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-02-28 | |
Date Dissolved | 2015-11-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELTON LIMITED |
Director | ||
ALEX MOSS |
Director | ||
CRAIG MOSS |
Company Secretary | ||
ALEX MOSS |
Director | ||
DEBORAH SALTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED | Director | 2018-04-01 | CURRENT | 1986-07-03 | Active | |
FUTURELINK GROUP LIMITED | Director | 2017-04-24 | CURRENT | 2007-04-10 | Active | |
TEAM CONSTRUCTION LIMITED | Director | 2016-08-31 | CURRENT | 2003-10-16 | Active | |
HOOPER SANDERS LTD | Director | 2016-07-26 | CURRENT | 2007-04-10 | Dissolved 2017-08-15 | |
WHITE MANAGEMENT SERVICES LTD | Director | 2016-07-26 | CURRENT | 2007-04-10 | Dissolved 2017-08-29 | |
RAINGOLD (UK) LIMITED | Director | 2014-06-01 | CURRENT | 2005-02-05 | Dissolved 2016-09-01 | |
BLAKER MANAGEMENT SERVICES LIMITED | Director | 2014-06-01 | CURRENT | 2003-10-16 | Dissolved 2016-10-18 | |
HOME PARK PAYROLL SERVICES LIMITED | Director | 2014-06-01 | CURRENT | 2003-10-16 | Active | |
IMPACT MARKETING SOLUTIONS LIMITED | Director | 2014-06-01 | CURRENT | 2002-05-09 | Dissolved 2017-01-12 | |
TAX TALK (UK) LIMITED | Director | 2014-06-01 | CURRENT | 2011-08-02 | Dissolved 2017-01-11 | |
FUTURELINK LIMITED | Director | 2014-06-01 | CURRENT | 2003-08-15 | Active | |
MOIR MANAGEMENT SERVICES LTD | Director | 2014-06-01 | CURRENT | 2005-01-28 | Active | |
ORIGIN WEALTH LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
FUSION ALLIANCE LIMITED | Director | 2008-09-09 | CURRENT | 2008-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 03/12/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELTON LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MODD / 30/04/2010 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX MOSS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEX MOSS | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELTON LIMITED / 05/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG MOSS | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED ELTON LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEX MOSS | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBORAH SALTER | |
288a | DIRECTOR APPOINTED ALEXANDER MOSS | |
363s | RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-24 |
Proposal to Strike Off | 2010-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as BROMLEY SUPPORT SERVICES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BROMLEY SUPPORT SERVICES LIMITED | Event Date | 2015-06-19 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, on 27 July 2015 at 11.00 am, for the purpose of having an Account laid before them, and to receive the Liquidators report showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the liquidator at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of appointment: 1 December 2010. Office Holder details: Henry Lan (IP No. 8188) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY. Alternative contact: Shrene Shergill, Tel: 020 8343 5900. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROMLEY SUPPORT SERVICES LTD | Event Date | 2010-04-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |