Bickley
Kent
BR2 8AR
Secretary Name | Julie Ann Depascalis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Fox Lane Keston Kent BR2 6AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.astongarages.org.uk |
---|
Registered Address | 199 Southborough Lane Bickley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Roberto Depascalis 99.00% Ordinary |
---|---|
1 at £1 | Julie Depascalis 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,962 |
Cash | £47,021 |
Current Liabilities | £95,562 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 November 2017 | Registered office address changed from 6-8 Gladstone Road Farnborough Kent BR6 7EA to 199 Southborough Lane Southborough Lane Bromley BR2 8AR on 13 November 2017 (1 page) |
---|---|
1 August 2017 | Confirmation statement made on 23 April 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 August 2017 | Notification of Roberto Depascalis as a person with significant control on 6 April 2016 (2 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Termination of appointment of Julie Ann Depascalis as a secretary on 6 April 2017 (2 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 August 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 August 2010 | Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS on 26 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 May 2009 | Return made up to 23/04/08; full list of members (10 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (10 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 September 2007 | Return made up to 23/04/07; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (6 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 21 east street bromley kent BR1 1QE (1 page) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 June 2005 | Return made up to 23/04/05; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
25 April 2003 | Return made up to 23/04/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members
|
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
3 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
29 June 1999 | Ad 23/04/98--------- £ si 98@1 (2 pages) |
29 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
29 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Incorporation (15 pages) |