Mottingham
London
SE9 4JD
Secretary Name | Jaqueline Pigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Lockheed House Green Lane New Eltham London SE9 3TL |
Secretary Name | Maurice Capelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2006) |
Role | Secretsry |
Correspondence Address | 61 The Cut Waterloo London SE1 8LL |
Director Name | John Kevin Sheen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2009) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Green Lane Chislehurst Kent BR7 6AZ |
Secretary Name | Martine Ann Sheen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 2011) |
Role | Company Director |
Correspondence Address | 104 Green Lane Chislehurst Kent BR7 6AZ |
Director Name | Martine Ann Sheen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2019) |
Role | Secretary |
Correspondence Address | 104 Green Lane Chislehurst Kent BR7 6AZ |
Secretary Name | Mario Martinez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2019) |
Role | Accountant |
Correspondence Address | 35 Brownspring Drive New Eltham London SE9 3JY |
Director Name | Mr David Barwise Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lockheed House Green Lane Business Park Green Lane London SE9 3TL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 10 Little Acre Farm Bunkers Hill Sidcup DA14 5EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mrs M.a. Sheen 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
17 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Termination of appointment of David Barwise Gill as a director on 24 July 2020 (1 page) |
29 November 2019 | Termination of appointment of Mario Martinez as a secretary on 31 October 2019 (1 page) |
29 November 2019 | Termination of appointment of Martine Ann Sheen as a director on 31 October 2019 (1 page) |
29 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
29 November 2019 | Cessation of Martine Sheen as a person with significant control on 31 October 2019 (1 page) |
4 June 2019 | Appointment of Mr David Barwise Gill as a director on 4 June 2019 (2 pages) |
24 May 2019 | Resolutions
|
24 May 2019 | Change of name notice (2 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
20 December 2018 | Confirmation statement made on 2 November 2018 with no updates (2 pages) |
9 January 2018 | Notification of Martine Sheen as a person with significant control on 6 April 2016 (4 pages) |
22 December 2017 | Confirmation statement made on 2 November 2017 with updates (12 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 December 2016 | Confirmation statement made on 2 November 2016 with updates (10 pages) |
23 December 2016 | Confirmation statement made on 2 November 2016 with updates (10 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Annual return made up to 2 November 2015 Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 November 2015 Statement of capital on 2016-03-02
|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
6 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
15 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Termination of appointment of Martine Sheen as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Martine Sheen as a secretary (2 pages) |
15 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 November 2010 | Annual return made up to 2 November 2010 (13 pages) |
22 November 2010 | Annual return made up to 2 November 2010 (13 pages) |
22 November 2010 | Annual return made up to 2 November 2010 (13 pages) |
21 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 January 2010 | Appointment of Martine Ann Sheen as a director (2 pages) |
14 January 2010 | Appointment of Martine Ann Sheen as a director (2 pages) |
2 December 2009 | Annual return made up to 2 November 2009 (14 pages) |
2 December 2009 | Annual return made up to 2 November 2009 (14 pages) |
2 December 2009 | Annual return made up to 2 November 2009 (14 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 May 2009 | Secretary appointed mario martinez (2 pages) |
22 May 2009 | Secretary appointed mario martinez (2 pages) |
20 April 2009 | Director appointed martine ann sheen (2 pages) |
20 April 2009 | Director appointed martine ann sheen (2 pages) |
4 April 2009 | Appointment terminated director john sheen (1 page) |
4 April 2009 | Appointment terminated director john sheen (1 page) |
22 January 2009 | Return made up to 02/11/08; full list of members (5 pages) |
22 January 2009 | Return made up to 02/11/08; full list of members (5 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 January 2008 | Return made up to 02/11/07; no change of members (7 pages) |
7 January 2008 | Return made up to 02/11/07; no change of members (7 pages) |
28 October 2007 | Return made up to 31/03/07; no change of members (6 pages) |
28 October 2007 | Return made up to 31/03/07; no change of members (6 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Secretary resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 55 station approach, hayes bromley kent BR2 7EB (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 55 station approach, hayes bromley kent BR2 7EB (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
15 May 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
15 May 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Incorporation (17 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Incorporation (17 pages) |