Sidcup
Kent
DA15 9EG
Secretary Name | Sheila Carol Gambardella |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Willersley Avenue Sidcup Kent DA15 9EG |
Director Name | Roy Ernest Gambardella |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Willersley Avenue Sidcup Kent DA15 9EG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(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 | 22 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,475 |
Cash | £12,926 |
Current Liabilities | £9,019 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (3 pages) |
5 December 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 February 2016 | Termination of appointment of Roy Ernest Gambardella as a director on 21 January 2016 (1 page) |
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Termination of appointment of Roy Ernest Gambardella as a director on 21 January 2016 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Director's details changed for Sheila Carol Gambardella on 4 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Sheila Carol Gambardella on 4 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Sheila Carol Gambardella on 4 February 2011 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Registered office address changed from Numeric House 98 Station Ropad Sidcup Kent DA15 7BY on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Roy Ernest Gambardella on 4 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Numeric House 98 Station Ropad Sidcup Kent DA15 7BY on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Sheila Carol Gambardella on 4 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Sheila Carol Gambardella on 4 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Roy Ernest Gambardella on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Roy Ernest Gambardella on 4 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Sheila Carol Gambardella on 4 February 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
20 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
13 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
10 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
13 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 January 2000 (4 pages) |
29 June 2000 | Full accounts made up to 31 January 2000 (4 pages) |
9 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
17 June 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
16 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
4 March 1998 | Ad 02/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1998 | Ad 02/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
22 January 1998 | Incorporation (13 pages) |
22 January 1998 | Incorporation (13 pages) |