Bickley
Kent
BR1 2AL
Director Name | Mr Terence George Moss |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1991(41 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 24 December 2014) |
Role | Wholesale Florist |
Correspondence Address | 35 Sydenham Hill London SE26 6SH |
Secretary Name | Mr Terence George Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1991(41 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 24 December 2014) |
Role | Company Director |
Correspondence Address | 35 Sydenham Hill London SE26 6SH |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,032 |
Cash | £26,456 |
Current Liabilities | £156,503 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
24 September 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 2014 | Liquidators statement of receipts and payments to 10 September 2014 (5 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 10 September 2014 (5 pages) |
24 September 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 10 September 2014 (5 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 13 April 2014 (5 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 13 April 2014 (5 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 13 April 2014 (5 pages) |
12 November 2013 | Liquidators statement of receipts and payments to 13 October 2013 (5 pages) |
12 November 2013 | Liquidators' statement of receipts and payments to 13 October 2013 (5 pages) |
12 November 2013 | Liquidators' statement of receipts and payments to 13 October 2013 (5 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (5 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 13 April 2013 (5 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (5 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 13 October 2012 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 13 April 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
26 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 April 2012 (2 pages) |
29 November 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 November 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 13 October 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 13 April 2011 (5 pages) |
25 January 2011 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 25 January 2011 (2 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
1 September 2010 | Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 13 April 2010 (5 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (5 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 13 October 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
28 October 2008 | Statement of affairs with form 4.19 (5 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Registered office changed on 28/10/2008 from 29 ludgate hill london EC4M 7JE (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 29 ludgate hill london EC4M 7JE (1 page) |
28 October 2008 | Statement of affairs with form 4.19 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Director's change of particulars / peter moss / 19/03/2007 (1 page) |
7 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / peter moss / 19/03/2007 (1 page) |
2 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
28 March 2007 | Location of debenture register (1 page) |
28 March 2007 | Location of debenture register (1 page) |
28 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
21 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
13 March 2006 | (6 pages) |
13 March 2006 | (6 pages) |
29 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
29 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 November 2004 | (6 pages) |
23 November 2004 | (6 pages) |
23 April 2004 | (6 pages) |
23 April 2004 | (6 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 47A high street banstead surrey SM7 2NL (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 47A high street banstead surrey SM7 2NL (1 page) |
17 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
13 November 2002 | (6 pages) |
13 November 2002 | (6 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
20 December 2001 | (6 pages) |
20 December 2001 | (6 pages) |
1 May 2001 | (6 pages) |
1 May 2001 | (6 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
15 November 1999 | (7 pages) |
15 November 1999 | (7 pages) |
24 March 1999 | Return made up to 19/03/99; full list of members (5 pages) |
24 March 1999 | Return made up to 19/03/99; full list of members (5 pages) |
29 September 1998 | (7 pages) |
29 September 1998 | (7 pages) |
31 October 1997 | (7 pages) |
31 October 1997 | (7 pages) |
24 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
14 November 1996 | (8 pages) |
14 November 1996 | (8 pages) |
14 October 1996 | Full accounts made up to 30 June 1995 (12 pages) |
14 October 1996 | Full accounts made up to 30 June 1995 (12 pages) |
12 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
12 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
20 March 1995 | Return made up to 19/03/95; no change of members
|
20 March 1995 | Return made up to 19/03/95; no change of members
|
24 October 1949 | Incorporation (12 pages) |
24 October 1949 | Incorporation (12 pages) |