Bickley
Kent
BR2 8AA
Secretary Name | Clare James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 May 2015) |
Role | Secretary |
Correspondence Address | 358 Southborough Lane Bromley Kent BR2 8AA |
Secretary Name | Clare James (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2004(7 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 May 2015) |
Correspondence Address | 358 Southborough Lane Bromley Kent BR2 8AA |
Secretary Name | Clare Louise James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Steyning Grove Mottingham London SE9 4NQ |
Director Name | Stephen Barry Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 12 Chester Road Gillingham Kent ME7 4AF |
Secretary Name | Mr Paul John James |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 358 Southborough Lane Bickley Kent BR2 8AA |
Director Name | Mr Alan Daniel James |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Mead New Ash Green Longfield Kent DA3 8EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 29 Clerkenwell Road London EC1M 5TA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Paul John James 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
18 November 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
8 July 2014 | Voluntary strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Application to strike the company off the register (3 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
24 April 2012 | Registered office address changed from 33-35 Brook Lane Downham Bromley Kent BR1 4PU on 24 April 2012 (2 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2012-03-13
|
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
13 September 2010 | Termination of appointment of Alan James as a director (2 pages) |
6 January 2010 | Secretary's details changed for Theydon Secretaries Limited on 2 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Theydon Secretaries Limited on 2 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Alan Daniel James on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Daniel James on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul John James on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul John James on 5 January 2010 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
7 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
10 November 2008 | Director appointed alan daniel james (2 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
15 February 2008 | Return made up to 03/10/07; full list of members (7 pages) |
3 November 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
3 November 2007 | Registered office changed on 03/11/07 from: 1ST floor 135 notting hill gate london W11 3LB (1 page) |
12 December 2006 | Return made up to 03/10/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 November 2005 | Return made up to 03/10/05; full list of members
|
8 June 2005 | Return made up to 03/10/04; full list of members
|
18 April 2005 | New secretary appointed (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
25 January 2004 | Director resigned (1 page) |
3 December 2003 | Return made up to 03/10/03; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 July 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
15 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: downs & co imperial street north street bromley kent BR1 1SD (1 page) |
20 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
30 January 2001 | Return made up to 03/10/00; full list of members
|
10 November 2000 | Registered office changed on 10/11/00 from: 30 engadine close croydon surrey CR0 5UU (1 page) |
27 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
6 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 11 suffield close selsdon ridge south croydon surrey CR2 8SZ (1 page) |
8 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Ad 17/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Incorporation (17 pages) |