Bexleyheath
Kent
DA7 5NA
Secretary Name | Mr Edward John Hollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(3 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 29 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
Director Name | Mrs Elizabeth Paterson Hollock |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 August 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.infobizproducts.com |
---|
Registered Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
1 at £1 | Mr E.j. Hollock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,872 |
Current Liabilities | £3,317 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
11 August 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
8 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Termination of appointment of Elizabeth Paterson Hollock as a director on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
21 August 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 September 2010 | Director's details changed for Mr Edward John Hollock on 1 January 2010 (2 pages) |
5 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
5 September 2010 | Director's details changed for Mr Edward John Hollock on 1 January 2010 (2 pages) |
5 September 2010 | Director's details changed for Elizabeth Paterson Hollock on 1 January 2010 (2 pages) |
5 September 2010 | Director's details changed for Elizabeth Paterson Hollock on 1 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
6 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
9 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
5 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
31 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
9 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 41 lenham road bexleyheath kent DA7 5NA (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (9 pages) |