Beckenham
Kent
BR3 1EW
Director Name | Edmond Joseph Damblat |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Trumpington Road London E7 9EH |
Secretary Name | Mr Andrew Snelgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Miss Claire Marie Damblat 50.00% Ordinary |
---|---|
1 at £1 | Mr Edmond Damblat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £3,511 |
Current Liabilities | £81,954 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2016 | Director's details changed for Miss Claire Marie Damblat on 30 November 2015 (2 pages) |
14 January 2016 | Director's details changed for Miss Claire Marie Damblat on 30 November 2015 (2 pages) |
11 July 2015 | Compulsory strike-off action has been suspended (1 page) |
11 July 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
1 October 2014 | Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
30 May 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Termination of appointment of Edmond Damblat as a director (1 page) |
4 September 2013 | Termination of appointment of Edmond Damblat as a director (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 October 2008 | Appointment terminated secretary andrew snelgrove (1 page) |
2 October 2008 | Appointment terminated secretary andrew snelgrove (1 page) |
1 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
23 November 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
23 November 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
19 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
14 October 2003 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
14 October 2003 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: beaver accounting LTD haven house 4 lakes road keston kent BR2 6BN (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: beaver accounting LTD haven house 4 lakes road keston kent BR2 6BN (1 page) |
13 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page) |
12 November 2002 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
12 November 2002 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
13 August 2002 | Return made up to 16/08/02; full list of members
|
13 August 2002 | Return made up to 16/08/02; full list of members
|
8 October 2001 | Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2001 | Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: blacknalls 11 grange road erdington B24 0ES (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: blacknalls 11 grange road erdington B24 0ES (1 page) |
16 August 2001 | Incorporation (17 pages) |
16 August 2001 | Incorporation (17 pages) |