Beckenham
Kent
BR3 3LX
Director Name | Mr Ian Day |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8a Bromley Grove Bromley Kent BR2 0LN |
Secretary Name | Alfredo Ricci |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 January 2011) |
Role | Company Director |
Correspondence Address | 3 Via Boccaccio Trodica Di Morro Valle Macerasa |
Secretary Name | Alfredo Ricci |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 January 2011) |
Role | Company Director |
Correspondence Address | 3 Via Boccaccio Trodica Di Morro Valle Macerasa |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1994) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Registered Address | Suite 14 Kent House 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 |
Year | 2014 |
---|---|
Net Worth | -£285,051 |
Cash | £10 |
Current Liabilities | £387,449 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Director's details changed for Mr Pino Ricci on 31 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Registered office address changed from C/O "Arrosto" 116 Cannon Street London EC4A 6AS United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Director's details changed for Mr Pino Ricci on 31 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Registered office address changed from C/O "Arrosto" 116 Cannon Street London EC4A 6AS United Kingdom on 19 April 2012 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Director's details changed for Pino Ricci on 26 January 2011 (2 pages) |
15 March 2011 | Termination of appointment of Alfredo Ricci as a secretary (1 page) |
15 March 2011 | Termination of appointment of Alfredo Ricci as a secretary (1 page) |
15 March 2011 | Director's details changed for Pino Ricci on 26 January 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 September 2010 | Registered office address changed from 54 Stone Park Avenue Beckenham Kent BR3 3LX on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 54 Stone Park Avenue Beckenham Kent BR3 3LX on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 54 Stone Park Avenue Beckenham Kent BR3 3LX on 1 September 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Pino Ricci on 16 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Alfredo Ricci as a secretary (1 page) |
16 March 2010 | Termination of appointment of Alfredo Ricci as a secretary (1 page) |
16 March 2010 | Director's details changed for Pino Ricci on 16 March 2010 (2 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 51 high street beckenham kent BR3 1AW (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 51 high street beckenham kent BR3 1AW (1 page) |
17 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
3 April 2006 | Return made up to 30/01/06; full list of members (7 pages) |
3 April 2006 | Return made up to 30/01/06; full list of members (7 pages) |
19 January 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
9 February 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
9 February 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
19 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
18 November 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
18 November 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
25 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
17 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
17 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
21 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
25 January 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
28 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 August 2000 (8 pages) |
15 November 2000 | Full accounts made up to 31 August 2000 (8 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Full accounts made up to 31 August 1999 (8 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Full accounts made up to 31 August 1999 (8 pages) |
11 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
12 August 1999 | Accounting reference date extended from 28/02/99 to 28/08/99 (1 page) |
12 August 1999 | Accounting reference date extended from 28/02/99 to 28/08/99 (1 page) |
11 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
11 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: imperial house north street bromley BR1 1SD (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: imperial house north street bromley BR1 1SD (1 page) |
24 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
24 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
25 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
25 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
10 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
10 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
17 April 1997 | Return made up to 30/01/97; no change of members (4 pages) |
17 April 1997 | Return made up to 30/01/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
30 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: finn-kelcey & chapman ashford house county square ashford kent TN23 1YB (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: finn-kelcey & chapman ashford house county square ashford kent TN23 1YB (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 35 watling street canterbury kent CT1 2UH (1 page) |
20 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 35 watling street canterbury kent CT1 2UH (1 page) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Return made up to 30/01/95; no change of members (4 pages) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Return made up to 30/01/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |