Bexleyheath
Kent
DA7 6QS
Secretary Name | Bryan Joseph Edward Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 August 2017) |
Role | Company Director |
Correspondence Address | 13 Beechcroft Avenue Bexley Heath Kent DA7 6QR |
Secretary Name | Susan Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 14 Beechcroft Avenue Bexleyheath Kent DA7 6QS |
Director Name | Miss Anezka Juraskova |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lowfield Street Dartford Kent DA1 1HP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 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 | 13 November 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Regus House, Victory Way Crossways Business Park Dartford Kent DA2 6QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
2 at £1 | Robert Leonard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,170 |
Current Liabilities | £49,628 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 February 2010 | Delivered on: 16 February 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 November 2009 | Delivered on: 20 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 90 lower road, belvedere kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to C/O C/O Gf & Co Regus House, Victory Way Crossways Business Park Dartford Kent DA2 6QD on 25 February 2015 (1 page) |
25 February 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page) |
9 June 2014 | Termination of appointment of Anezka Juraskova as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
4 February 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
1 February 2011 | Appointment of Miss Anezka Juraskova as a director (2 pages) |
7 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Registered office address changed from 159 Long Lane Bexleyheath Kent DA7 5AE on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 159 Long Lane Bexleyheath Kent DA7 5AE on 3 November 2010 (2 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2010 | Director's details changed for Robert Thomas Leonard on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Robert Thomas Leonard on 6 February 2010 (2 pages) |
6 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2009 | Ad 14/03/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
5 February 2009 | Return made up to 13/11/08; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 September 2008 | Return made up to 13/11/07; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Return made up to 13/11/06; full list of members
|
19 December 2006 | New secretary appointed (2 pages) |
6 December 2005 | Return made up to 13/11/05; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 December 2004 | Return made up to 13/11/04; full list of members
|
10 December 2004 | Ad 12/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 37 midhurst hill bexley heath kent DA6 7NP (1 page) |
14 January 2004 | New director appointed (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Incorporation (9 pages) |