Sundridge Avenue
Bromley
Kent
BR1 2QS
Director Name | Colin Brian Cox |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 May 2009) |
Role | Financial Advisor |
Correspondence Address | 13 Vernon Close St Pauls Cray Orpington Kent BR5 3AS |
Director Name | Mr John Lawrence Edmonds |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Dartford Road Bexley Kent DA5 2AT |
Secretary Name | Mr John Lawrence Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Dartford Road Bexley Kent DA5 2AT |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | The Old Pavilion - Burton Pynsent Estate West Common Road Hayes Bromley Kent BR2 7BY |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
50 at £1 | Adrian G. Tutchings 33.33% Ordinary |
---|---|
50 at £1 | Colin B. Cox 33.33% Ordinary |
50 at £1 | John L. Edmonds 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,173 |
Current Liabilities | £1,173 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 September 2016 | Registered office address changed from 43 East Street Bromley Kent BR1 1QQ to The Old Pavilion - Burton Pynsent Estate West Common Road Hayes Bromley Kent BR2 7BY on 27 September 2016 (1 page) |
29 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
15 November 2010 | Termination of appointment of John Edmonds as a secretary (1 page) |
15 November 2010 | Registered office address changed from 42 Dartford Road Bexley Kent DA5 2AT United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Register inspection address has been changed from 43 East Street Bromley Kent BR1 1QQ England (1 page) |
15 November 2010 | Register inspection address has been changed from 42 Dartford Road Bexley Kent DA5 2AT England (1 page) |
8 November 2010 | Registered office address changed from 43 East Street Bromley Kent BR1 1QQ on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 43 East Street Bromley Kent BR1 1QQ on 8 November 2010 (1 page) |
15 June 2010 | Registered office address changed from 42 Dartford Road Bexley Kent DA5 2AT on 15 June 2010 (4 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 May 2009 | Appointment terminated director john edmonds (1 page) |
22 May 2009 | Appointment terminated director colin cox (1 page) |
21 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
29 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 45 bexley high street bexley kent DA5 1AB (1 page) |
10 May 2005 | Return made up to 18/04/05; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 May 2003 | Return made up to 18/04/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
16 June 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 165 high street barnet hertfordshire EN5 5SU (1 page) |
12 May 2000 | Ad 20/04/00--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
18 April 2000 | Incorporation (13 pages) |