Catford
London
SE6 1SQ
Director Name | Mr Robin Alan Woodall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Property Renovater |
Country of Residence | United Kingdom |
Correspondence Address | 92 Palace View Bromley Kent BR1 3ER |
Secretary Name | Mr Paul David Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Abbotshall Road Catford London SE6 1SQ |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1st Floor 3 High Street Chislehurst Kent BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,091 |
Cash | £30 |
Current Liabilities | £16,196 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 4 August 2010 (1 page) |
3 August 2010 | Director's details changed for Robin Alan Woodall on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul David Gibbons on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul David Gibbons on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Robin Alan Woodall on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul David Gibbons on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Robin Alan Woodall on 1 January 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
3 July 2009 | Director's Change of Particulars / robin woodall / 01/01/2009 / HouseName/Number was: , now: 92; Street was: 30 southend lane, now: palace view; Area was: catford, now: ; Post Town was: london, now: bromley; Region was: , now: kent; Post Code was: SE6 3AA, now: BR1 3ER; Country was: , now: united kingdom (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Director's change of particulars / robin woodall / 01/01/2009 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
24 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
24 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
4 August 2006 | Accounts made up to 30 June 2006 (1 page) |
4 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
31 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
31 July 2006 | Ad 16/06/05--------- £ si 1@1=1 £ ic 3/4 (1 page) |
31 July 2006 | Ad 16/06/05--------- £ si 1@1=1 £ ic 3/4 (1 page) |
31 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
18 July 2006 | Company name changed deaf vizions LIMITED\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed deaf vizions LIMITED\certificate issued on 18/07/06 (2 pages) |
18 October 2005 | Ad 22/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 October 2005 | Ad 22/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | Incorporation (15 pages) |
22 June 2005 | Incorporation (15 pages) |