Bexleyheath
Kent
DA6 8LW
Director Name | Mrs Joyce Margaret Sims |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 26 years (closed 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Upton Road Bexleyheath Kent DA6 8LW |
Secretary Name | Joyce Margaret Sims |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 26 years (closed 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Upton Road Bexleyheath Kent DA6 8LW |
Director Name | Mr Colin Edward Dunkley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 October 2017) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Director Name | Mr Paul Dunkley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 October 2017) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Website | citroencentreservices.co.uk |
---|
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
26 at £1 | Mr Edwin Albert Sims 26.00% Ordinary |
---|---|
26 at £1 | Mrs Joyce Margaret Sims 26.00% Ordinary |
24 at £1 | Mr Colin Edward Dunkley 24.00% Ordinary |
24 at £1 | Mr Paul Dunkley 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,670 |
Cash | £8,913 |
Current Liabilities | £171,801 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
19 May 1980 | Delivered on: 29 May 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold properties being arches numbered 131, 132, 133, 134, 135, 137, 137A, 138, 139, 140, 141, 142, 143, 144, 145, 146, 147, 148, 149, 150, 151, 152, 153 and land at deptford high street greenwich. Outstanding |
---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2017 | Application to strike the company off the register (3 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2017 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
8 March 2016 | Director's details changed for Joyce Margaret Sims on 23 February 2016 (2 pages) |
8 March 2016 | Director's details changed for Edwin Albert Sims on 23 February 2016 (2 pages) |
8 March 2016 | Secretary's details changed for Joyce Margaret Sims on 23 February 2016 (1 page) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Edwin Albert Sims on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Joyce Margaret Sims on 22 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 July 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
21 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 May 2013 | Appointment of Mr Paul Dunkley as a director (2 pages) |
21 May 2013 | Appointment of Mr Colin Edward Dunkley as a director (2 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 December 2006 | Return made up to 01/10/06; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 March 2006 | Return made up to 01/10/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
16 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 60 doughty street london WC1N 2LS (1 page) |
29 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
15 September 1998 | Return made up to 01/10/97; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
20 October 1996 | Return made up to 01/10/96; full list of members
|
14 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
22 August 1977 | Incorporation (18 pages) |