Bexleyheath
Kent
DA7 4PS
Secretary Name | Geeco Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2004(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 April 2011) |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Director Name | Mr Steven Herbert Mundy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Exibition And Display Contractor |
Correspondence Address | 3 Wenvoe Avenue Bexleyheath Kent DA7 5BU |
Director Name | Ms Nichola June Robinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Exibition And Display Contractor |
Correspondence Address | 77 Stone Park Avenue Beckenham Kent BR3 3LU |
Secretary Name | Ms Nichola June Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Stone Park Avenue Beckenham Kent BR3 3LU |
Director Name | Mrs Esther Louise Mundy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1999) |
Role | Civil Servant |
Correspondence Address | 3 Wenvoe Avenue Bexley Heath Bexley Kent DA7 5BU |
Director Name | James Bampfylde Daniell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | Flat 79 Thistley Court Glaisher Street, Millennium Quay London SE8 3JW |
Secretary Name | James Bampfylde Daniell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | Flat 79 Thistley Court Glaisher Street, Millennium Quay London SE8 3JW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £313,432 |
Cash | £2,622 |
Current Liabilities | £445,797 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2011 | Final Gazette dissolved following liquidation (1 page) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2011 | Liquidators' statement of receipts and payments to 1 December 2010 (5 pages) |
4 January 2011 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
4 January 2011 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
29 December 2009 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
29 December 2009 | Liquidators' statement of receipts and payments to 1 December 2009 (5 pages) |
29 December 2009 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 1 June 2009 (5 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
27 December 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
24 June 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
8 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2008 | Liquidators statement of receipts and payments (5 pages) |
6 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
5 September 2007 | Receiver ceasing to act (1 page) |
5 September 2007 | Receiver ceasing to act (1 page) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2007 | Receiver's abstract of receipts and payments (3 pages) |
7 February 2007 | Receiver's abstract of receipts and payments (3 pages) |
8 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Appointment of receiver/manager (1 page) |
5 January 2006 | Appointment of receiver/manager (1 page) |
7 December 2005 | Resolutions
|
7 December 2005 | Appointment of a voluntary liquidator (1 page) |
7 December 2005 | Statement of affairs (17 pages) |
7 December 2005 | Appointment of a voluntary liquidator (1 page) |
7 December 2005 | Statement of affairs (17 pages) |
7 December 2005 | Resolutions
|
21 November 2005 | Registered office changed on 21/11/05 from: unit 3 capital industrial estate crabtree manorway south belvedere kent DA17 6BJ (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: unit 3 capital industrial estate crabtree manorway south belvedere kent DA17 6BJ (1 page) |
13 June 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | Company name changed intercraft displays holdings lim ited\certificate issued on 08/09/04 (2 pages) |
8 September 2004 | Company name changed intercraft displays holdings lim ited\certificate issued on 08/09/04 (2 pages) |
19 July 2004 | Company name changed intercraft displays LIMITED\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed intercraft displays LIMITED\certificate issued on 19/07/04 (2 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Nc inc already adjusted 30/06/03 (1 page) |
20 January 2004 | Resolutions
|
20 January 2004 | Particulars of contract relating to shares (4 pages) |
20 January 2004 | Ad 30/06/03--------- £ si 60000@1=60000 £ ic 200/60200 (2 pages) |
20 January 2004 | Ad 30/06/03--------- £ si 60000@1=60000 £ ic 200/60200 (2 pages) |
20 January 2004 | Particulars of contract relating to shares (4 pages) |
20 January 2004 | Nc inc already adjusted 30/06/03 (1 page) |
20 November 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
20 November 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
6 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 03/04/03; full list of members
|
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members
|
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: units 21-25 park business estate off rolt street london SE8 5JB (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: units 21-25 park business estate off rolt street london SE8 5JB (1 page) |
4 July 1999 | Return made up to 14/04/99; no change of members (4 pages) |
4 July 1999 | Return made up to 14/04/99; no change of members (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: unit 11-12 rolt street arches rolt street deptford london SE8 5JB (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: unit 11-12 rolt street arches rolt street deptford london SE8 5JB (1 page) |
2 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 August 1997 | Return made up to 14/04/97; full list of members (6 pages) |
12 August 1997 | Return made up to 14/04/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 31 March 1996 (19 pages) |
29 April 1997 | Full accounts made up to 31 March 1996 (19 pages) |
12 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
12 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
20 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
20 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 July 1996 | Return made up to 14/04/96; change of members (6 pages) |
2 July 1996 | Return made up to 14/04/96; change of members
|
3 January 1996 | Full accounts made up to 31 March 1994 (11 pages) |
3 January 1996 | Full accounts made up to 31 March 1994 (11 pages) |
28 December 1995 | Auditor's resignation (2 pages) |
28 December 1995 | Auditor's resignation (1 page) |
27 November 1995 | New secretary appointed;new director appointed (2 pages) |
27 November 1995 | New secretary appointed;new director appointed (2 pages) |
16 November 1995 | Secretary resigned;director resigned (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 77 stonepark avenue beckenham kent BR3 3CH (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: 77 stonepark avenue beckenham kent BR3 3CH (1 page) |
16 November 1995 | Secretary resigned;director resigned (1 page) |
22 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |
22 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
14 April 1992 | Incorporation (20 pages) |
14 April 1992 | Incorporation (20 pages) |