Bexley
Kent
DA5 3AP
Director Name | Ms Rosemary Judd |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 01 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,813 |
Cash | £8,179 |
Current Liabilities | £8,936 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2022 | Application to strike the company off the register (1 page) |
3 May 2022 | Total exemption full accounts made up to 30 March 2022 (8 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
31 October 2021 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
22 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
9 December 2019 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
15 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
13 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
2 January 2018 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
28 November 2017 | Notification of Joshua Richard Armstrong Whitehead as a person with significant control on 1 July 2016 (2 pages) |
28 November 2017 | Notification of Joshua Richard Armstrong Whitehead as a person with significant control on 1 July 2016 (2 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
27 November 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
27 November 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 December 2014 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
24 December 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
12 February 2013 | Appointment of Ms Rosemary Judd as a director (2 pages) |
12 February 2013 | Appointment of Ms Rosemary Judd as a director (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Director's details changed for Joshua Whitehead on 21 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 21 December 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Director's details changed for Joshua Whitehead on 21 December 2012 (2 pages) |
9 January 2012 | Annual return made up to 28 November 2011 (3 pages) |
9 January 2012 | Annual return made up to 28 November 2011 (3 pages) |
19 December 2011 | Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page) |
19 December 2011 | Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Annual return made up to 28 November 2010 (4 pages) |
12 January 2011 | Annual return made up to 28 November 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
26 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
26 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
3 November 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
3 November 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
31 October 2008 | Appointment terminated secretary jayne good (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Appointment terminated secretary jayne good (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2008 | Return made up to 28/11/07; no change of members (6 pages) |
21 January 2008 | Return made up to 28/11/07; no change of members (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
19 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
28 November 2005 | Incorporation (20 pages) |
28 November 2005 | Incorporation (20 pages) |