Beckenham
Kent
BR3 6NS
Secretary Name | Mr Keith Michael Strudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashets Stone Cross Crowborough East Sussex TN6 3SJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alexander Guy Maile 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£548 |
Cash | £6,194 |
Current Liabilities | £4,850 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2012 | Application to strike the company off the register (3 pages) |
20 September 2012 | Application to strike the company off the register (3 pages) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Alexander Guy Maile on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Alexander Guy Maile on 2 June 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
3 June 2009 | Appointment Terminated Secretary keith strudley (1 page) |
3 June 2009 | Appointment terminated secretary keith strudley (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Ad 26/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2005 | Ad 26/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
2 June 2005 | Incorporation (12 pages) |
2 June 2005 | Incorporation (12 pages) |