Thornton Heath
Surrey
CR7 7RZ
Director Name | Mr Freddie Anthony Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 04 August 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cresswell Road London SE25 4LR |
Secretary Name | Mr Freddie Anthony Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cresswell Road London SE25 4LR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | tastyjerk.com |
---|---|
Telephone | 020 86533222 |
Telephone region | London |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
35 at £1 | Freddie Anthony Williams 35.00% Ordinary |
---|---|
35 at £1 | Murphy Lawrence 35.00% Ordinary |
15 at £1 | Dionne Williams 15.00% Ordinary |
15 at £1 | Doris Lawrence 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,760 |
Cash | £320 |
Current Liabilities | £30,301 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 March 2017 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 March 2017 (2 pages) |
8 March 2017 | Statement of affairs with form 4.19 (7 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Statement of affairs with form 4.19 (7 pages) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Resolutions
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB United Kingdom to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB United Kingdom to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
6 July 2015 | Registered office address changed from 88 Whitehorse Lane London SE25 6RG to 35 Cambridge Road Bromley Kent BR1 4EB on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 88 Whitehorse Lane London SE25 6RG to 35 Cambridge Road Bromley Kent BR1 4EB on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 88 Whitehorse Lane London SE25 6RG to 35 Cambridge Road Bromley Kent BR1 4EB on 6 July 2015 (1 page) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
14 October 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
11 October 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
11 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
11 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
9 July 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 May 2012 | Annual return made up to 5 June 2011 (12 pages) |
3 May 2012 | Annual return made up to 5 June 2011 (12 pages) |
3 May 2012 | Annual return made up to 5 June 2011 (12 pages) |
31 May 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
31 May 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 October 2010 | Annual return made up to 5 June 2010 (12 pages) |
1 October 2010 | Annual return made up to 5 June 2010 (12 pages) |
1 October 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 5 June 2010 (12 pages) |
1 October 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 October 2010 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
1 October 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
1 October 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 September 2010 | Administrative restoration application (3 pages) |
29 September 2010 | Administrative restoration application (3 pages) |
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Return made up to 30/06/08; no change of members (4 pages) |
24 February 2009 | Return made up to 30/06/08; no change of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 October 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
1 October 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
11 July 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
11 July 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
29 March 2006 | Return made up to 05/06/05; full list of members (8 pages) |
29 March 2006 | Return made up to 05/06/05; full list of members (8 pages) |
31 January 2006 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 30 cresswell road, london, SE25 4LR (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 30 cresswell road, london, SE25 4LR (1 page) |
12 June 2003 | Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 2003 | Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New secretary appointed;new director appointed (1 page) |
6 June 2003 | New secretary appointed;new director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
5 June 2003 | Incorporation (12 pages) |
5 June 2003 | Incorporation (12 pages) |