Beckenham
Kent
BR3 2BA
Secretary Name | Jill Denise Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Foxgrove Avenue Beckenham Kent BR3 2BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | William Michael Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £849 |
Cash | £9,340 |
Current Liabilities | £10,818 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (14 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (14 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
18 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 April 2008 | Return made up to 01/03/08; no change of members (6 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 May 2006 | Return made up to 01/03/06; full list of members (6 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
15 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 2ND floor twyman house 31-39 camden road london NW1 olf (1 page) |
22 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 May 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
10 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 July 1995 | Return made up to 01/03/95; full list of members (6 pages) |
1 March 1994 | Incorporation (13 pages) |