Bidborough
Tunbridge Wells
Kent
TN3 0UQ
Director Name | Mr David Keith Marriott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Glebelands Bidborough Tunbridge Wells Kent TN3 0UQ |
Secretary Name | Shirin Mary Charlotte Mamoona Haque |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Glebelands Bidborough Tunbridge Wells Kent TN3 0UQ |
Registered Address | 5 Beechwood Gardens Ilford Essex IG5 0AE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Keith Marriott & Shirin Mary Charlotte Mamoona Haque 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,497 |
Cash | £3,840 |
Current Liabilities | £3,556 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Beechwood Gardens Ilford Essex IG5 0AE on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 August 2012 | Secretary's details changed for Shirin Mary Charlotte Mamoona Haque on 1 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Director's details changed for David Keith Marriott on 1 August 2012 (3 pages) |
2 August 2012 | Director's details changed for David Keith Marriott on 1 August 2012 (3 pages) |
2 August 2012 | Secretary's details changed for Shirin Mary Charlotte Mamoona Haque on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Shirin Mary Charlotte Mamoona Haque on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Shirin Mary Charlotte Mamoona Haque on 1 August 2012 (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
3 August 2010 | Director's details changed for Shirin Mary Charlotte Mamoona Haque on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for David Keith Marriott on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Shirin Mary Charlotte Mamoona Haque on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for David Keith Marriott on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 September 2005 | Return made up to 07/07/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: c/o freedman stuart consultants the charter house charter mews, 18A beehive lane ilford IG1 3RD (1 page) |
2 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
27 March 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
7 July 2003 | Incorporation (19 pages) |