Old Bexley Business Park
19 Bourne Road, Bexley
Kent
DA5 1LR
Secretary Name | Annette Rodgers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2004(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | 34 The Hopstore Old Bexley Business Park 19 Bourne Road, Bexley Kent DA5 1LR |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1997(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 December 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 34 The Hopstore Old Bexley Business Park 19 Bourne Road, Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
1 at £1 | Mr D. Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,400 |
Cash | £14,439 |
Current Liabilities | £12,321 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 January 2010 | Secretary's details changed for Annette Rodgers on 2 January 2010 (1 page) |
3 January 2010 | Secretary's details changed for Annette Rodgers on 2 January 2010 (1 page) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Director's details changed for Daniel Higgins on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Daniel Higgins on 2 January 2010 (2 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: the pmc partnership 20 kent house 19 bourne road bexley kent DA5 1LR (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
22 December 2004 | Return made up to 31/12/04; full list of members (5 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: 6TH floor abford house 15 witton road london SW1V 1LT (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Secretary's particulars changed (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
24 August 1999 | Receiver ceasing to act (1 page) |
21 July 1999 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 13/17 high beech road loughton essex IG10 4BN (1 page) |