Bexleyheath
Kent
DA7 5JD
Secretary Name | Raymond Sonja Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 November 2009) |
Role | Company Director |
Correspondence Address | 200 Bexley Lane Sidcup Kent DA14 4JH |
Director Name | Gc Biz Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Secretary Name | Gc Biz Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Registered Address | Unit S10 Europa House Europa Trading Estate Fraser Road Erith Kent DA8 1QL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £214,678 |
Gross Profit | £74,435 |
Net Worth | £54,770 |
Cash | £17,375 |
Current Liabilities | £40,465 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Return made up to 03/06/08; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
26 September 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
4 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
19 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
19 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
26 June 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: unit s 10 europa house europa trading estate fraser road erith kent DA8 1QZ (1 page) |
3 June 2003 | Incorporation (11 pages) |