Beckenham
Kent
BR3 3PP
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | marketformat.com |
---|
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Anthony Patrick Shotton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,307 |
Cash | £121 |
Current Liabilities | £1,670 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 October 2014 | Director's details changed for Mr Anthony Patrick Shotton on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Anthony Patrick Shotton on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Anthony Patrick Shotton on 2 October 2014 (2 pages) |
19 August 2014 | Company name changed marketformat LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Company name changed marketformat LIMITED\certificate issued on 19/08/14
|
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
31 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
26 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
31 August 2010 | Director's details changed for Anthony Patrick Shotton on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Anthony Patrick Shotton on 30 August 2010 (2 pages) |
20 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
24 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Company name changed hostformat LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Company name changed hostformat LIMITED\certificate issued on 03/11/09
|
19 October 2009 | Director's details changed for Anthony Patrick Shotton on 18 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony Patrick Shotton on 18 October 2009 (2 pages) |
29 April 2009 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
29 April 2009 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
6 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
5 January 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
21 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
21 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 February 2007 | Director's particulars changed (1 page) |
20 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
20 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
11 April 2005 | Company name changed hammer force LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed hammer force LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
11 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
22 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
7 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
7 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
19 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
19 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
12 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
12 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 March 2003 | Company name changed lotto force LIMITED\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Company name changed lotto force LIMITED\certificate issued on 04/03/03 (2 pages) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
6 March 2002 | Ad 25/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 March 2002 | Ad 25/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 February 2002 | Incorporation (12 pages) |
25 February 2002 | Incorporation (12 pages) |