Vicarage Road
London
SW14 8RS
Secretary Name | Mr John Ashley Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years (closed 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Mallinson Court 5 Brockway Close London E11 4TG |
Director Name | Colin Joseph Sant |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Holloway Higher Runcorn Cheshire WA7 4TQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Bedford Row London WC1R 4EQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2013 | Application to strike the company off the register (3 pages) |
29 July 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Satisfaction of charge 1 in full (3 pages) |
26 April 2013 | Satisfaction of charge 1 in full (3 pages) |
11 April 2013 | Satisfaction of charge 2 in full (3 pages) |
11 April 2013 | Satisfaction of charge 2 in full (3 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
16 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Accounts for a dormant company made up to 30 April 2010 (10 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 April 2010 (10 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
30 September 2008 | Secretary's change of particulars / john bryant / 14/09/2008 (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Secretary's Change of Particulars / john bryant / 14/09/2008 / HouseName/Number was: , now: 12; Street was: 12 manlinson court, now: malinson court (1 page) |
30 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
31 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
31 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
25 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
26 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 02/10/03; full list of members (7 pages) |
18 June 2004 | Return made up to 02/10/03; full list of members (7 pages) |
3 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
3 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
15 December 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
15 December 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
11 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
1 December 2002 | Return made up to 02/10/02; full list of members (7 pages) |
1 December 2002 | Return made up to 02/10/02; full list of members (7 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
21 December 2001 | Ad 07/12/01--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
21 December 2001 | Ad 07/12/01--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
12 December 2001 | Company name changed brightdoor LIMITED\certificate issued on 12/12/01 (2 pages) |
12 December 2001 | Company name changed brightdoor LIMITED\certificate issued on 12/12/01 (2 pages) |
1 November 2001 | Ad 26/10/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | £ nc 1000/200000 24/10/01 (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Ad 26/10/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
1 November 2001 | £ nc 1000/200000 24/10/01 (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
2 October 2001 | Incorporation (13 pages) |
2 October 2001 | Incorporation (13 pages) |