Willoughby Lane
Bromley
Kent
BR1 3FJ
Secretary Name | Graham Shelley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(5 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 26 September 2017) |
Role | Sales Manager |
Correspondence Address | 4 Repton Court Willoughby Lane Bromley BR1 3FJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
1 at £1 | Antoinette Julie Moussalli 50.00% Ordinary |
---|---|
1 at £1 | Graham Shelley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,988 |
Cash | £7,696 |
Current Liabilities | £6,345 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 March 2016 | Director's details changed for Ms Antoinette Julie Moussalli on 28 October 2015 (2 pages) |
26 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Director's details changed for Ms Antoinette Julie Moussalli on 28 October 2015 (2 pages) |
26 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Secretary's details changed for Graham Shelley on 28 October 2015 (1 page) |
26 March 2016 | Secretary's details changed for Graham Shelley on 28 October 2015 (1 page) |
30 December 2015 | Registered office address changed from 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ England to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 6 Admirals Gate Greenwich London SE10 8JX to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 4 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ England to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 4 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ England to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 6 Admirals Gate Greenwich London SE10 8JX to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ England to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Antoinette Julie Moussalli on 20 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Antoinette Julie Moussalli on 20 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
10 April 2008 | Return made up to 20/03/08; no change of members (6 pages) |
10 April 2008 | Return made up to 20/03/08; no change of members (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 6 admirals gate london SE10 8JX (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 6 admirals gate london SE10 8JX (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 March 2003 | Incorporation (6 pages) |
20 March 2003 | Incorporation (6 pages) |