IMAGES BEDROOMS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 7LD

Company number 02129740
Status Active - Proposal to Strike off
Incorporation Date 8 May 1987
Company Type Private Limited Company
Address 36 HAYES STREET, HAYES VILLAGE, BROMLEY, KENT, BR2 7LD
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of IMAGES BEDROOMS LIMITED are www.imagesbedrooms.co.uk, and www.images-bedrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Images Bedrooms Limited is a Private Limited Company. The company registration number is 02129740. Images Bedrooms Limited has been working since 08 May 1987. The present status of the company is Active - Proposal to Strike off. The registered address of Images Bedrooms Limited is 36 Hayes Street Hayes Village Bromley Kent Br2 7ld. . MARTIN, Edawardina is a Director of the company. Secretary CORNWELL, John Arthur has been resigned. Secretary HARROLD, Neil John has been resigned. Secretary HARROLD, Sheila Maureen has been resigned. Director HARROLD, Gordon William John, Sir has been resigned. Director HARROLD, Roger John has been resigned. Director HARROLD, Sheila Maureen has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
MARTIN, Edawardina
Appointed Date: 01 January 2006
62 years old

Resigned Directors

Secretary
CORNWELL, John Arthur
Resigned: 30 November 2010
Appointed Date: 01 January 2006

Secretary
HARROLD, Neil John
Resigned: 01 January 2006
Appointed Date: 02 July 2004

Secretary
HARROLD, Sheila Maureen
Resigned: 02 July 2004

Director
HARROLD, Gordon William John, Sir
Resigned: 07 March 1997
Appointed Date: 13 July 1993
101 years old

Director
HARROLD, Roger John
Resigned: 25 June 2004
79 years old

Director
HARROLD, Sheila Maureen
Resigned: 01 January 2006
100 years old

IMAGES BEDROOMS LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 July 2014
12 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 69 more events
16 Mar 1989
Return made up to 31/12/88; full list of members

24 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1987
Registered office changed on 24/07/87 from: bridge house 181 queen victoria street london EC4V 4DD

15 Jul 1987
Company name changed solentbar furnishings LIMITED\certificate issued on 16/07/87

08 May 1987
Certificate of Incorporation