Main Road
Sidcup
Kent
DA14 6QF
Secretary Name | Simona Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 8-9 Marechal Niel Parade Main Road Sidcup Kent DA14 6QF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Office 309 Winston House 2 Sollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | David Richard Allan 50.00% Ordinary |
---|---|
1 at £1 | Simona Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £144,194 |
Gross Profit | £101,075 |
Net Worth | -£154,156 |
Cash | £136 |
Current Liabilities | £166,190 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Compulsory strike-off action has been suspended (1 page) |
12 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Termination of appointment of Simona Allan as a secretary (1 page) |
29 November 2010 | Termination of appointment of Simona Allan as a secretary (1 page) |
17 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Director's details changed for David Richard Allan on 15 July 2010 (2 pages) |
17 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Director's details changed for David Richard Allan on 15 July 2010 (2 pages) |
10 September 2010 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 10 September 2010 (1 page) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
3 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
2 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
21 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
14 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
3 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
1 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
1 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
19 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
19 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
14 March 2005 | Return made up to 15/07/04; full list of members (6 pages) |
14 March 2005 | Return made up to 15/07/04; full list of members
|
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: onega house, 112 main road sidcup kent DA14 6NE (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: onega house, 112 main road sidcup kent DA14 6NE (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 July 2003 | Incorporation (17 pages) |
15 July 2003 | Incorporation (17 pages) |