Beckenham
Kent
BR3 3AA
Secretary Name | Mr Timothy John Hixson |
---|---|
Status | Closed |
Appointed | 31 July 2013(8 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 221 London Central Markets London EC1A 9LH |
Director Name | Mr Anthony John Baldock |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Maytree House Streatham Station Road, Wilburton Ely Cambridgeshire CB6 3QN |
Secretary Name | Mr Paul Vincent Hixson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Village Way Beckenham Kent BR3 3NL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | sallyssizzlers.com |
---|---|
Email address | [email protected] |
Telephone | 020 72483569 |
Telephone region | London |
Registered Address | 221 London Central Markets London EC1A 9LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at £1 | Tom Hixson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,909 |
Cash | £2,106 |
Current Liabilities | £22,241 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 March |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
17 March 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (7 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (32 pages) |
24 December 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
16 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (5 pages) |
25 June 2018 | Change of details for Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
13 July 2017 | Notification of Tom Hixson Holdings Limited as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
7 April 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
7 April 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
27 March 2017 | Termination of appointment of Anthony John Baldock as a director on 25 June 2016 (1 page) |
27 March 2017 | Termination of appointment of Anthony John Baldock as a director on 25 June 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 December 2013 | Accounts for a small company made up to 4 April 2013 (5 pages) |
19 December 2013 | Accounts for a small company made up to 4 April 2013 (5 pages) |
19 December 2013 | Accounts for a small company made up to 4 April 2013 (5 pages) |
5 August 2013 | Termination of appointment of a director (1 page) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Termination of appointment of a director (1 page) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of Paul Hixson as a secretary (1 page) |
2 August 2013 | Appointment of Mr Timothy John Hixson as a secretary (1 page) |
2 August 2013 | Termination of appointment of Paul Hixson as a secretary (1 page) |
2 August 2013 | Appointment of Mr Timothy John Hixson as a secretary (1 page) |
28 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
28 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
28 December 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
30 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 1 April 2010 (5 pages) |
30 December 2010 | Accounts for a small company made up to 1 April 2010 (5 pages) |
30 December 2010 | Accounts for a small company made up to 1 April 2010 (5 pages) |
13 September 2010 | Director's details changed for Anthony Baldock on 25 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Anthony Baldock on 25 July 2010 (2 pages) |
5 January 2010 | Accounts for a small company made up to 2 April 2009 (5 pages) |
5 January 2010 | Accounts for a small company made up to 2 April 2009 (5 pages) |
5 January 2010 | Accounts for a small company made up to 2 April 2009 (5 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 3 April 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 3 April 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 3 April 2008 (5 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 221 london central markets smithfields london EC1A 9LH (1 page) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 221 london central markets smithfields london EC1A 9LH (1 page) |
31 January 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
31 January 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
31 January 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 30 March 2006 (4 pages) |
7 February 2007 | Accounts for a small company made up to 30 March 2006 (4 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
3 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
3 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (31 pages) |
26 July 2005 | Incorporation (31 pages) |