Chislehurst
Kent
BR7 6LH
Secretary Name | Julia Royse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 13-17 Long Lane London EC1A 9PN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
25 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
28 May 2014 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 28 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Director's details changed for Martin Shiel on 1 November 2012 (3 pages) |
28 May 2014 | Director's details changed for Martin Shiel on 1 November 2012 (3 pages) |
28 May 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 28 May 2014 (2 pages) |
28 May 2014 | Administrative restoration application (4 pages) |
28 May 2014 | Director's details changed for Martin Shiel on 1 November 2012 (3 pages) |
28 May 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Administrative restoration application (4 pages) |
28 May 2014 | Termination of appointment of Julia Royse as a secretary (2 pages) |
28 May 2014 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
28 May 2014 | Termination of appointment of Julia Royse as a secretary (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Director's details changed for Martin Shiel on 1 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Martin Shiel on 1 December 2009 (2 pages) |
15 April 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Martin Shiel on 1 December 2009 (2 pages) |
14 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 14 January 2010 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 March 2008 | Return made up to 21/12/07; full list of members (3 pages) |
7 March 2008 | Return made up to 21/12/07; full list of members (3 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 61 station road sudbury suffolk CO10 2SP (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 61 station road sudbury suffolk CO10 2SP (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
19 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Registered office changed on 22/12/03 from: 50 south ealing road london W5 4QY (1 page) |
22 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 December 2003 | Return made up to 21/12/03; full list of members
|
22 December 2003 | Return made up to 21/12/03; full list of members
|
22 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 50 south ealing road london W5 4QY (1 page) |
22 December 2003 | Resolutions
|
20 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
11 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
4 January 2001 | Secretary resigned (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
4 January 2001 | Secretary resigned (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
21 December 2000 | Incorporation (11 pages) |
21 December 2000 | Incorporation (11 pages) |