Bronx (UK) Ltd was founded on 13 February 1991 and has its registered office in Paignton. The current directors of this company are listed as Safai Elahi, Sakineh, Hassanzadeh Ghanad, Djafar, Sargent, Matthew Kevin, Safai-elahi, Mohammad, Sargent, Caroline Sarah.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAFAI ELAHI, Sakineh | 24 April 1998 | - | 1 |
SAFAI-ELAHI, Mohammad | 18 September 2000 | 31 January 2015 | 1 |
SARGENT, Caroline Sarah | 18 February 1991 | 29 November 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASSANZADEH GHANAD, Djafar | 29 November 1993 | 24 April 1998 | 1 |
SARGENT, Matthew Kevin | 18 February 1991 | 29 November 1993 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 April 2018 | |
CS01 - N/A | 06 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 January 2018 | |
DS01 - Striking off application by a company | 23 January 2018 | |
MR04 - N/A | 26 October 2017 | |
AA - Annual Accounts | 13 May 2017 | |
CS01 - N/A | 17 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AD01 - Change of registered office address | 21 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2016 | |
AR01 - Annual Return | 26 February 2016 | |
TM01 - Termination of appointment of director | 26 February 2016 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 16 January 2012 | |
CH01 - Change of particulars for director | 16 January 2012 | |
MG01 - Particulars of a mortgage or charge | 27 July 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA01 - Change of accounting reference date | 15 December 2010 | |
MG01 - Particulars of a mortgage or charge | 11 March 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363s - Annual Return | 18 August 2008 | |
363s - Annual Return | 17 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
AA - Annual Accounts | 05 February 2007 | |
AA - Annual Accounts | 06 April 2006 | |
363a - Annual Return | 22 January 2006 | |
AA - Annual Accounts | 22 April 2005 | |
363s - Annual Return | 05 February 2005 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 28 January 2004 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 04 May 2003 | |
287 - Change in situation or address of Registered Office | 01 May 2003 | |
363s - Annual Return | 10 April 2002 | |
AA - Annual Accounts | 24 September 2001 | |
395 - Particulars of a mortgage or charge | 07 July 2001 | |
363s - Annual Return | 28 February 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2000 | |
395 - Particulars of a mortgage or charge | 16 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2000 | |
AA - Annual Accounts | 25 May 2000 | |
MEM/ARTS - N/A | 14 February 2000 | |
363s - Annual Return | 28 January 2000 | |
RESOLUTIONS - N/A | 21 January 2000 | |
RESOLUTIONS - N/A | 21 January 2000 | |
CERTNM - Change of name certificate | 21 January 2000 | |
123 - Notice of increase in nominal capital | 21 January 2000 | |
AA - Annual Accounts | 12 October 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 21 January 1999 | |
288b - Notice of resignation of directors or secretaries | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 21 January 1999 | |
AA - Annual Accounts | 10 February 1998 | |
363s - Annual Return | 14 January 1998 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 15 January 1997 | |
AA - Annual Accounts | 22 January 1996 | |
363s - Annual Return | 22 January 1996 | |
363s - Annual Return | 05 February 1995 | |
AA - Annual Accounts | 02 February 1995 | |
AA - Annual Accounts | 04 May 1994 | |
363s - Annual Return | 22 February 1994 | |
288 - N/A | 13 December 1993 | |
288 - N/A | 13 December 1993 | |
288 - N/A | 13 December 1993 | |
287 - Change in situation or address of Registered Office | 13 December 1993 | |
287 - Change in situation or address of Registered Office | 04 May 1993 | |
363s - Annual Return | 10 February 1993 | |
AA - Annual Accounts | 10 February 1993 | |
363s - Annual Return | 09 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 March 1991 | |
RESOLUTIONS - N/A | 01 March 1991 | |
288 - N/A | 01 March 1991 | |
288 - N/A | 01 March 1991 | |
287 - Change in situation or address of Registered Office | 01 March 1991 | |
NEWINC - New incorporation documents | 13 February 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 21 July 2011 | Outstanding |
N/A |
All assets debenture | 24 February 2010 | Outstanding |
N/A |
Rent deposit deed | 05 July 2001 | Outstanding |
N/A |
Debenture | 12 June 2000 | Fully Satisfied |
N/A |