Sydenham
London
SE26 4PQ
Secretary Name | Mr Paul Everton Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Windfield Close Sydenham London SE26 4PQ |
Director Name | Mr Henning Stoerk |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | 5 Sterntaler Strasse Berlin 12555 |
Secretary Name | Christa Nwokedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rheinsteinstrasse 3 Berlin 10318 Germany |
Secretary Name | Uzoamaka Sandra Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2007) |
Role | Business Woman |
Correspondence Address | 15 Percy Road London Se2 07q |
Website | buildingspirit.co.uk |
---|---|
Telephone | 020 83331501 |
Telephone region | London |
Registered Address | 250 Marvels Lane London SE12 9SE |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Grove Park |
Built Up Area | Greater London |
2 at £1 | Paul Everton Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,268 |
Cash | £1,299 |
Current Liabilities | £13,098 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
30 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
7 December 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
10 October 2018 | Registered office address changed from 85 Launcelot Road Bromley BR1 5DY United Kingdom to 250 Marvels Lane London SE12 9SE on 10 October 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 30 November 2017 (2 pages) |
24 July 2018 | Administrative restoration application (3 pages) |
24 July 2018 | Registered office address changed from , 17 Braxfield Road Braxfield Road, London, SE4 2AW, England to 85 Launcelot Road Bromley BR1 5DY on 24 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 10 October 2017 with updates (12 pages) |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
31 August 2016 | Registered office address changed from , 7 Windfield Close, London, SE26 4PQ to 17 Braxfield Road Braxfield Road London SE4 2AW on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 7 Windfield Close London SE26 4PQ to 17 Braxfield Road Braxfield Road London SE4 2AW on 31 August 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
9 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
25 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
8 September 2011 | Secretary's details changed for Paul Everton Gray on 10 October 2010 (1 page) |
8 September 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Mr Paul Everton Gray on 10 October 2010 (2 pages) |
8 September 2011 | Director's details changed for Mr Paul Everton Gray on 10 October 2010 (2 pages) |
8 September 2011 | Secretary's details changed for Paul Everton Gray on 10 October 2010 (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Annual return made up to 10 October 2009 (4 pages) |
16 November 2009 | Annual return made up to 10 October 2009 (4 pages) |
10 March 2009 | Return made up to 10/10/08; full list of members (5 pages) |
10 March 2009 | Return made up to 10/10/08; full list of members (5 pages) |
10 March 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 7 windfield close sydenham london SW26 4PQ (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from, 7 windfield close, sydenham, london, SW26 4PQ (1 page) |
15 January 2008 | Return made up to 10/10/07; no change of members
|
15 January 2008 | Return made up to 10/10/07; no change of members
|
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | Secretary resigned (1 page) |
2 February 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
11 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
11 October 2006 | Ad 15/12/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
11 October 2006 | Ad 15/12/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
2 November 2005 | Incorporation (18 pages) |
2 November 2005 | Incorporation (18 pages) |