Bexley
Kent
DA5 1JG
Director Name | Paul Denys Mitchell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 83 Timber Bank Vigo Village Gravesend Kent DA13 0SN |
Director Name | Dawn Elizabeth Servis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 80 Willersley Avenue Sidcup Kent DA15 9EN |
Director Name | Paul Servis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 44 Montrose Avenue Sidcup Kent DA15 9DS |
Secretary Name | Paul Denys Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Cherry Glebe Mersham Ashford Kent TN25 6NL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 287 Bexley Road Erith Kent DA8 3EX |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Northumberland Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £250 |
Gross Profit | £250 |
Net Worth | £312 |
Current Liabilities | £834 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 January |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2009 | Application to strike the company off the register (3 pages) |
25 November 2009 | Application to strike the company off the register (3 pages) |
23 November 2009 | Secretary's details changed for Paul Denys Mitchell on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Paul Denys Mitchell on 23 November 2009 (1 page) |
21 October 2009 | Partial exemption accounts made up to 31 January 2009 (6 pages) |
21 October 2009 | Partial exemption accounts made up to 31 January 2009 (6 pages) |
25 February 2009 | Partial exemption accounts made up to 31 January 2008 (6 pages) |
25 February 2009 | Partial exemption accounts made up to 31 January 2008 (6 pages) |
17 November 2008 | Return made up to 28/08/08; full list of members (4 pages) |
17 November 2008 | Return made up to 28/08/08; full list of members (4 pages) |
30 July 2008 | Partial exemption accounts made up to 31 January 2007 (6 pages) |
30 July 2008 | Partial exemption accounts made up to 31 January 2007 (6 pages) |
22 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
6 June 2007 | Partial exemption accounts made up to 31 January 2006 (8 pages) |
6 June 2007 | Partial exemption accounts made up to 31 January 2006 (8 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
22 September 2006 | Director's particulars changed (1 page) |
6 June 2006 | Partial exemption accounts made up to 31 January 2005 (6 pages) |
6 June 2006 | Partial exemption accounts made up to 31 January 2005 (6 pages) |
19 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
19 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
5 February 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (2 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (2 pages) |
4 June 2004 | Partial exemption accounts made up to 31 January 2003 (6 pages) |
4 June 2004 | Partial exemption accounts made up to 31 January 2003 (6 pages) |
23 October 2003 | Return made up to 28/08/03; full list of members (8 pages) |
23 October 2003 | Return made up to 28/08/03; full list of members (8 pages) |
10 July 2003 | Partial exemption accounts made up to 31 January 2002 (6 pages) |
10 July 2003 | Partial exemption accounts made up to 31 January 2002 (6 pages) |
1 October 2002 | Return made up to 28/08/02; full list of members (8 pages) |
1 October 2002 | Return made up to 28/08/02; full list of members (8 pages) |
17 April 2002 | Partial exemption accounts made up to 31 January 2001 (8 pages) |
17 April 2002 | Partial exemption accounts made up to 31 January 2001 (8 pages) |
11 January 2002 | Return made up to 28/08/01; full list of members (7 pages) |
11 January 2002 | Return made up to 28/08/01; full list of members
|
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
30 January 2001 | Accounts made up to 31 January 2000 (3 pages) |
12 October 2000 | Return made up to 28/08/00; full list of members (7 pages) |
12 October 2000 | Return made up to 28/08/00; full list of members (7 pages) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 287 northumberland road northumberland heath erith kent DA8 3EX (1 page) |
28 March 2000 | Return made up to 28/08/99; full list of members (8 pages) |
28 March 2000 | Return made up to 28/08/99; full list of members (8 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 287 northumberland road northumberland heath erith kent DA8 3EX (1 page) |
14 March 2000 | Full accounts made up to 31 January 1999 (6 pages) |
14 March 2000 | Full accounts made up to 31 January 1999 (6 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 123 cross lane east gravesend kent DA12 5HA (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 123 cross lane east gravesend kent DA12 5HA (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 August 1998 | Incorporation (15 pages) |
28 August 1998 | Incorporation (15 pages) |