Bickley
Bromley
Kent
BR1 2LJ
Secretary Name | Mr Neville Michael Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Springfield Road Bickley Bromley Kent BR1 2LJ |
Director Name | Mr David Michael Sykes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 11 March 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Harwood Avenue Bromley Kent BR1 3DX |
Director Name | Mr Stephen Richard Duncan Peate |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Malyons Road Ladywell London SE13 7XG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 42-60 Dalmain Road Forest Hill London SE23 1AT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Director's details changed for Neville Sykes on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for David Michael Sykes on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Neville Sykes on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for David Michael Sykes on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Neville Sykes on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for David Michael Sykes on 1 August 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from, 42-62 dalmain road, forest hill, london, SE23 1AT (1 page) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 42-62 dalmain road forest hill london SE23 1AT (1 page) |
15 August 2008 | Director and Secretary's Change of Particulars / neville sykes / 01/06/2008 / HouseName/Number was: , now: 9; Street was: 87C widmore road, now: springfield road; Area was: , now: bickley; Post Code was: BR1 3AD, now: BR1 2LJ (1 page) |
15 August 2008 | Director and secretary's change of particulars / neville sykes / 01/06/2008 (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 42-60 dalmain road london SE23 1AT (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 42-60 dalmain road, london, SE23 1AT (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: bridge house, mantle road, brockley, london SE4 2EX (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: bridge house mantle road brockley london SE4 2EX (1 page) |
10 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members
|
6 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
7 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
31 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
4 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 October 1997 | Return made up to 01/08/97; no change of members (4 pages) |
26 October 1997 | Return made up to 01/08/97; no change of members
|
29 January 1997 | Accounts made up to 31 March 1996 (1 page) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
9 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 01/08/96; full list of members
|
21 May 1996 | Registered office changed on 21/05/96 from: duchess house, 18/19 warren street, london, W1P 5DB (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: duchess house 18/19 warren street london W1P 5DB (1 page) |
3 May 1996 | Accounting reference date notified as 31/03 (1 page) |
3 May 1996 | Accounting reference date notified as 31/03 (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Company name changed syldron LIMITED\certificate issued on 10/04/96 (2 pages) |
9 April 1996 | Company name changed syldron LIMITED\certificate issued on 10/04/96 (2 pages) |
30 October 1995 | Company name changed nordlys theatre company LIMITED\certificate issued on 31/10/95 (4 pages) |
30 October 1995 | Company name changed nordlys theatre company LIMITED\certificate issued on 31/10/95 (2 pages) |
3 August 1995 | Director resigned (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Secretary resigned (1 page) |
3 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Incorporation (11 pages) |