Belvedere
Kent
DA17 5DG
Director Name | Rodney Thomas |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years (closed 17 March 2009) |
Role | Importer/Distributor |
Correspondence Address | 87 Abbey Road Belvedere Kent DA17 5DG |
Director Name | Andre Rodney Thomas |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Grenadian |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Rochdale Road London SE2 0XE |
Secretary Name | Andre Rodney Thomas |
---|---|
Nationality | Grenadian |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Rochdale Road London SE2 0XE |
Director Name | Mr Donald Anthony Thomas |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Sandcliff Road Erith DA8 1PB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Studio 49 Thames Innovation Centre 2 Veridon Way London DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Year | 2014 |
---|---|
Turnover | £198,525 |
Gross Profit | £104,395 |
Net Worth | £25,937 |
Current Liabilities | £157,487 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2008 | Application for striking-off (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: unit 13 greewnwich centre business park 53 normans road london SE10 9PY (1 page) |
13 July 2007 | Director resigned (1 page) |
18 April 2007 | Amended accounts made up to 31 December 2005 (3 pages) |
20 March 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 3 rochdale road london london SE2 0XE (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
30 March 2006 | Return made up to 27/01/06; full list of members
|
3 January 2006 | New director appointed (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 27 January 2005 (2 pages) |
14 April 2005 | Return made up to 27/01/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 27 January 2004 (2 pages) |
2 April 2004 | Return made up to 27/01/04; full list of members (6 pages) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2003 | New director appointed (1 page) |
4 February 2003 | New secretary appointed (1 page) |
28 January 2003 | New secretary appointed (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (1 page) |
27 January 2003 | Incorporation (16 pages) |