Beckenham
Kent
BR3 3SL
Director Name | Kelly Ann Stacey |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 February 2022) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Selsdon Road South Croydon Surrey CR2 6PJ |
Director Name | Susan Bray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 February 2006) |
Role | District Nurse |
Correspondence Address | 80 Pemdevon Road West Croydon Surrey CR0 3QP |
Director Name | Eunice Rona Watts |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 2003) |
Role | Secretary |
Correspondence Address | 76 Border Gardens Croydon Surrey CR0 8LP |
Secretary Name | Bertram Michael Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Morland Road Croydon Surrey Cro 6hb |
Director Name | Bertram Michael Kelly |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Morland Road Croydon Surrey Cro 6hb |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Bertram Michael Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,412 |
Cash | £54,164 |
Current Liabilities | £425,430 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 September 2006 | Delivered on: 5 October 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re indiana electrotech international limited, current account, account 30067881. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2020 | Application to strike the company off the register (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
10 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2017 | Director's details changed for Rebecca Stacey on 5 April 2016 (2 pages) |
25 August 2017 | Director's details changed for Rebecca Stacey on 5 June 2016 (2 pages) |
25 August 2017 | Director's details changed for Rebecca Stacey on 5 June 2016 (2 pages) |
25 August 2017 | Director's details changed for Rebecca Stacey on 5 April 2016 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
28 April 2017 | Termination of appointment of Bertram Michael Kelly as a director on 21 November 2016 (1 page) |
28 April 2017 | Termination of appointment of Bertram Michael Kelly as a director on 21 November 2016 (1 page) |
28 April 2017 | Termination of appointment of Bertram Michael Kelly as a secretary on 21 November 2016 (1 page) |
28 April 2017 | Termination of appointment of Bertram Michael Kelly as a secretary on 21 November 2016 (1 page) |
26 October 2016 | Appointment of Kelly Ann Stacey as a director on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Kelly Ann Stacey as a director on 24 October 2016 (2 pages) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 December 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 December 2015 (1 page) |
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 July 2014 | Secretary's details changed for Bertram Michael Kelly on 16 July 2014 (1 page) |
16 July 2014 | Director's details changed for Bertram Michael Kelly on 16 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Bertram Michael Kelly on 16 July 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Bertram Michael Kelly on 16 July 2014 (1 page) |
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 February 2013 (1 page) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 9 November 2010 (1 page) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Rebecca Stacey on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Rebecca Stacey on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Rebecca Stacey on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 April 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
18 August 2009 | Return made up to 03/05/09; full list of members (4 pages) |
18 August 2009 | Return made up to 03/05/09; full list of members (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 May 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
30 September 2008 | Return made up to 03/05/08; no change of members (7 pages) |
30 September 2008 | Return made up to 03/05/08; no change of members (7 pages) |
30 September 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
15 November 2007 | Return made up to 03/05/07; full list of members (7 pages) |
15 November 2007 | Return made up to 03/05/07; full list of members (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
5 July 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
5 October 2006 | Particulars of mortgage/charge (5 pages) |
5 October 2006 | Particulars of mortgage/charge (5 pages) |
27 June 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
27 June 2006 | Return made up to 03/05/06; full list of members
|
27 June 2006 | Return made up to 03/05/06; full list of members
|
27 June 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: suites 219-245 airport house purley way croydon surrey CR0 0XZ (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: suites 219-245 airport house purley way croydon surrey CR0 0XZ (1 page) |
7 July 2005 | Return made up to 03/05/05; full list of members (7 pages) |
7 July 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
7 July 2005 | Return made up to 03/05/05; full list of members (7 pages) |
7 July 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
5 July 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
1 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
31 July 2002 | Return made up to 03/05/02; full list of members (7 pages) |
31 July 2002 | Return made up to 03/05/02; full list of members (7 pages) |
28 June 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
28 June 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
25 October 2001 | Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
20 June 2000 | Memorandum and Articles of Association (15 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 June 2000 | Memorandum and Articles of Association (15 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
12 June 2000 | Company name changed mailmarks LIMITED\certificate issued on 13/06/00 (2 pages) |
12 June 2000 | Company name changed mailmarks LIMITED\certificate issued on 13/06/00 (2 pages) |
3 May 2000 | Incorporation (13 pages) |
3 May 2000 | Incorporation (13 pages) |