Welling
Kent
DA16 4EQ
Secretary Name | Valarie Ann Pybus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 73 Donaldson Road Shooters Hill London SE18 3JZ |
Director Name | Mr Robert William Fox |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Mappleborough Road Shirley Solihull West Midlands B90 1AG |
Secretary Name | Mr Robert William Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Mappleborough Road Shirley Solihull West Midlands B90 1AG |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | Suite 1 Bexley House 77 High Street Bexley Kent DA5 1JX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £142,973 |
Cash | £76,900 |
Current Liabilities | £113,534 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from suit 1 bexley house, 77 high street, bexley kent DA5 1JX (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from suit 1 bexley house, 77 high street, bexley kent DA5 1JX (1 page) |
12 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
11 May 2009 | Secretary's Change of Particulars / valarie pybus / 11/03/2009 / HouseName/Number was: , now: 73; Street was: 24 blenheim drive, now: donaldson road; Area was: , now: shooter hill; Post Town was: welling, now: london; Region was: kent, now: ; Post Code was: DA16 3LY, now: SE18 3JZ; Country was: , now: united kingdom (1 page) |
11 May 2009 | Secretary's change of particulars / valarie pybus / 11/03/2009 (1 page) |
26 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
26 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
21 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: unit 6B 1A pickford road bexleyheath DA7 4AT (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: unit 6B 1A pickford road bexleyheath DA7 4AT (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Ad 25/09/06--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
10 October 2006 | Ad 25/09/06--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
5 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members
|
5 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
30 November 2004 | Return made up to 11/03/04; full list of members (6 pages) |
30 November 2004 | Return made up to 11/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 11/03/03; full list of members (7 pages) |
5 April 2004 | Return made up to 11/03/03; full list of members (7 pages) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 89 hook lane welling kent DA16 2DW (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 89 hook lane welling kent DA16 2DW (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: centre court 1301 stratford road hall green birmingham B28 9HH (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: centre court 1301 stratford road hall green birmingham B28 9HH (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
21 March 2002 | Company name changed pybus publications LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed pybus publications LIMITED\certificate issued on 21/03/02 (2 pages) |
11 March 2002 | Incorporation (12 pages) |