London
SE9 4JP
Director Name | Mr Damian Paul Davis |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Network Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 New Causeway Reigate Surrey RH2 7PE |
Secretary Name | Mr James Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Higher Drive Banstead Surrey SM7 1PW |
Secretary Name | Sylvia Lynne Bryne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2009) |
Role | Company Director |
Correspondence Address | 78 Bodley Road New Malden Surrey KT3 5QH |
Registered Address | 32 Woldham Road Bromley BR2 9LA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at 1 | Damian Paul Davis 50.00% Ordinary |
---|---|
50 at 1 | Edmund Gary Killington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,780 |
Current Liabilities | £28,451 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Termination of appointment of Damian Davis as a director (1 page) |
28 February 2011 | Termination of appointment of Damian Davis as a director (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Registered office address changed from 8 Oakway London SW20 9JE United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 8 Oakway London SW20 9JE United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 8 Oakway London SW20 9JE United Kingdom on 1 November 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Damian Paul Davis on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Mr Damian Paul Davis on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Edmund Gary Killington on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Mr Edmund Gary Killington on 23 February 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 July 2009 | Appointment terminated secretary sylvia bryne (1 page) |
29 July 2009 | Appointment Terminated Secretary sylvia bryne (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 78 bodley road new malden surrey KT3 5QH (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 78 bodley road new malden surrey KT3 5QH (1 page) |
8 May 2009 | Director's Change of Particulars / damian davis / 17/04/2009 / HouseName/Number was: 28, now: 21; Street was: haslemere road, now: new causeway; Post Town was: liphook, now: reigate; Region was: hampshire, now: surrey; Post Code was: GU30 7AL, now: RH2 7PE (1 page) |
8 May 2009 | Director's change of particulars / damian davis / 17/04/2009 (1 page) |
25 March 2009 | Return made up to 03/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 03/01/09; full list of members (4 pages) |
6 November 2008 | Director appointed mr edmund gary killington (1 page) |
6 November 2008 | Director appointed mr edmund gary killington (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Director's change of particulars / damian davis / 01/05/2008 (2 pages) |
21 May 2008 | Director's Change of Particulars / damian davis / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 8 oakway, now: haslemere road; Post Town was: london, now: liphook; Region was: , now: hampshire; Post Code was: SW20 9JE, now: GU30 7AL; Country was: , now: united kingdom (2 pages) |
6 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
6 March 2008 | Appointment terminated secretary james slattery (1 page) |
6 March 2008 | Appointment Terminated Secretary james slattery (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 85 higher drive banstead sutton surrey SM7 1PW (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 85 higher drive banstead sutton surrey SM7 1PW (1 page) |
11 May 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages) |
5 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
5 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Incorporation (13 pages) |
3 January 2006 | Incorporation (13 pages) |