Bexleyheath
Kent
DA7 5HG
Secretary Name | Jacqueline Kinsella |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Pantiles Bexleyheath Kent DA7 5HG |
Director Name | Jennie Amanda Bush |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2001) |
Role | Accountant |
Correspondence Address | 89 Cedar Drive Sutton At Hone Dartford Kent DA4 9EW |
Director Name | Richard Bush |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2001) |
Role | Engineer |
Correspondence Address | 89 Cedar Drive Sutton At Hone Kent DA4 9EW |
Director Name | Mr Nirwair Singh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(7 years after company formation) |
Appointment Duration | 1 year (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Battle Road Belvedere Kent DA17 6DU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(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 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01322 440165 |
---|---|
Telephone region | Dartford |
Registered Address | G7 Fraser House Europa Trading Estate Fraser Road Erith Kent DA8 1QL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,764 |
Cash | £86 |
Current Liabilities | £48,556 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 October 2005 | Delivered on: 17 November 2005 Persons entitled: Terence Metson, Jacqueline Metson, Louise Metson and Nicholas Metson Classification: Rent deposit deed Secured details: £3,391.17 due or to become due from the company to. Particulars: The security deposit being the initial deposit 0F £3,391.17. Outstanding |
---|---|
9 November 2004 | Delivered on: 12 November 2004 Persons entitled: A. Cheverton Forwarding Limited Classification: Rent deposit deed Secured details: £3,375 due or to become due from the company to the chargee. Particulars: The sum of £3,375. Outstanding |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 September 2013 | Registered office address changed from 44 Acorn Industrial Park, Crayford Road Dartford Kent DA1 4AL on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 44 Acorn Industrial Park, Crayford Road Dartford Kent DA1 4AL on 11 September 2013 (1 page) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Registered office address changed from Unit N6 Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 17 March 2011 (1 page) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Registered office address changed from Unit N6 Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 17 March 2011 (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Thomas Patrick Kinsella on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Thomas Patrick Kinsella on 22 March 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 30 the pantiles bexleyheath kent DA7 5HG (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 30 the pantiles bexleyheath kent DA7 5HG (1 page) |
9 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
9 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Company name changed tsk hydro-therapy engineers limi ted\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed tsk hydro-therapy engineers limi ted\certificate issued on 11/10/04 (2 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 June 2004 | Return made up to 01/03/04; full list of members
|
17 June 2004 | Return made up to 01/03/04; full list of members
|
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
13 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 May 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 May 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
25 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
2 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
27 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
28 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
2 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
15 March 1996 | Accounting reference date notified as 31/03 (1 page) |
15 March 1996 | Accounting reference date notified as 31/03 (1 page) |
15 March 1996 | Ad 11/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 1996 | Ad 11/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Secretary resigned;director resigned (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Secretary resigned;director resigned (2 pages) |
1 March 1996 | Incorporation (13 pages) |
1 March 1996 | Incorporation (13 pages) |