Bromley
Kent
BR1 4BQ
Secretary Name | Mr Barry Hykin |
---|---|
Status | Closed |
Appointed | 28 May 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 28b 28b Bromley Avenue Bromley Kent BR1 4BQ |
Director Name | Jared Michael O'Loughnane |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | South Lodge Kemnal Road Chislehurst Kent BR7 6LY |
Secretary Name | Steven Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2008) |
Role | Secretary |
Correspondence Address | High View Flat 5 22 Sundridge Avenue Bromley Kent BR1 2PU |
Director Name | Mr Richard Joseph Leahy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE |
Secretary Name | Mrs Alison Thornberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(3 years after company formation) |
Appointment Duration | 7 months (resigned 01 October 2008) |
Role | Secretary |
Correspondence Address | Carrick House 36 Station Square, Petts Wood Orpington Kent BR5 1NA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 28b Bromley Avenue Bromley Kent BR1 4BQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2 at £1 | Barry Hykin 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 March 2015 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
5 March 2015 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
30 May 2014 | Company name changed castlegate land LIMITED\certificate issued on 30/05/14
|
30 May 2014 | Company name changed castlegate land LIMITED\certificate issued on 30/05/14
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Appointment of Mr Barry James Hykin as a director (2 pages) |
29 May 2014 | Termination of appointment of Richard Leahy as a director (1 page) |
29 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 May 2014 | Termination of appointment of Richard Leahy as a director (1 page) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Registered office address changed from Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE on 29 May 2014 (1 page) |
29 May 2014 | Appointment of Mr Barry Hykin as a secretary (2 pages) |
29 May 2014 | Registered office address changed from Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE on 29 May 2014 (1 page) |
29 May 2014 | Appointment of Mr Barry James Hykin as a director (2 pages) |
29 May 2014 | Appointment of Mr Barry Hykin as a secretary (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (3 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (3 pages) |
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 September 2010 | Change of name notice (2 pages) |
27 September 2010 | Change of name notice (2 pages) |
27 September 2010 | Company name changed summit design & build LTD\certificate issued on 27/09/10
|
27 September 2010 | Company name changed summit design & build LTD\certificate issued on 27/09/10
|
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Director's change of particulars / richard leahy / 01/10/2008 (1 page) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Director's change of particulars / richard leahy / 01/10/2008 (1 page) |
21 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
21 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from carrick house 36 station square petts wood orpington kent BR5 1NA united kingdom (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from carrick house 36 station square petts wood orpington kent BR5 1NA united kingdom (1 page) |
10 October 2008 | Appointment terminated secretary alison thornberry (1 page) |
10 October 2008 | Appointment terminated secretary alison thornberry (1 page) |
1 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 4 victoria works fairway, petts wood, orpington kent BR5 1EG (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 4 victoria works fairway, petts wood, orpington kent BR5 1EG (1 page) |
29 February 2008 | Secretary appointed mrs alison thornberry (1 page) |
29 February 2008 | Director appointed mr richard leahy (1 page) |
29 February 2008 | Director appointed mr richard leahy (1 page) |
29 February 2008 | Secretary appointed mrs alison thornberry (1 page) |
28 February 2008 | Appointment terminated secretary steven atkins (1 page) |
28 February 2008 | Appointment terminated director jared o'loughnane (1 page) |
28 February 2008 | Appointment terminated secretary steven atkins (1 page) |
28 February 2008 | Appointment terminated director jared o'loughnane (1 page) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
27 April 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
14 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 February 2005 | Incorporation (13 pages) |
9 February 2005 | Incorporation (13 pages) |