Beckenham
Kent
BR3 3RS
Secretary Name | Bernadette Joan Elizabeth Redmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(11 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Aviemore Way Beckenham Kent BR3 3RS |
Director Name | Elliot Safo |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 87 Alexandra Road Croydon Surrey CR0 6EZ |
Secretary Name | James Emmanuel Kwabena Osei-Safo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Godstone Road Purley Surrey CR8 2DD |
Director Name | Mr Miroslav Siba |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(11 years after company formation) |
Appointment Duration | 8 months (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | James Emmanuel Safo |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Alexandra Road Croydon Surrey CR0 6EZ |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 123 South End Croydon Surrey CR0 1BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at 1 | James Safo 50.00% Ordinary |
---|---|
1 at 1 | Ms Bernadette Joan Elizabeth Redmond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13 |
Cash | £674 |
Current Liabilities | £687 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Termination of appointment of James Safo as a director (1 page) |
25 February 2011 | Termination of appointment of James Safo as a director (1 page) |
22 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
28 April 2010 | Appointment of Elliot Safo as a director (3 pages) |
28 April 2010 | Appointment of Elliot Safo as a director (3 pages) |
28 April 2010 | Appointment of James Emmanuel Safo as a director (3 pages) |
28 April 2010 | Appointment of James Emmanuel Safo as a director (3 pages) |
5 February 2010 | Termination of appointment of Miroslav Siba as a director (1 page) |
5 February 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page) |
5 February 2010 | Termination of appointment of Miroslav Siba as a director (1 page) |
5 February 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
17 June 2009 | Secretary appointed bernadette joan elizabeth redmond (2 pages) |
17 June 2009 | Secretary appointed bernadette joan elizabeth redmond (2 pages) |
15 June 2009 | Director appointed miroslav siba (2 pages) |
15 June 2009 | Director appointed miroslav siba (2 pages) |
15 June 2009 | Appointment Terminated Secretary james osei-safo (1 page) |
15 June 2009 | Appointment terminated secretary james osei-safo (1 page) |
2 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
12 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
12 March 2007 | Accounts made up to 31 May 2006 (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
13 March 2006 | Accounts made up to 31 May 2005 (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
10 February 2005 | Accounts made up to 31 May 2004 (2 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
26 May 2004 | Return made up to 29/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 29/05/04; full list of members (6 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
28 November 2003 | Accounts made up to 31 May 2003 (2 pages) |
25 June 2003 | Return made up to 29/05/03; full list of members
|
25 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
17 January 2003 | Accounts made up to 31 May 2002 (2 pages) |
27 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
18 March 2002 | Accounts made up to 31 May 2001 (2 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
11 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
6 March 2001 | Accounts made up to 31 May 2000 (1 page) |
6 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
20 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
29 January 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
29 January 2000 | Accounts made up to 31 May 1999 (2 pages) |
24 May 1999 | Return made up to 29/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 29/05/99; full list of members (6 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
13 August 1998 | New director appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Secretary resigned (1 page) |