Beckenham
Kent
BR3 6NS
Secretary Name | Simone Lorraine Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Jordan Ludlow & Associates Ltd 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Jordan Ludlow & Associates Ltd 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
100 at £1 | Ms Patience Victoria Macdonald Gould 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,571 |
Current Liabilities | £5,116 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
23 December 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 February 2011 | Director's details changed for Patience Victoria Macdonald Gould on 4 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Patience Victoria Macdonald Gould on 4 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Patience Victoria Macdonald Gould on 4 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 September 2010 | Director's details changed for Patience Victoria Macdonald Gould on 8 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Patience Victoria Macdonald Gould on 8 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Patience Victoria Macdonald Gould on 8 July 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Simone Lorraine Riley on 8 July 2010 (1 page) |
1 September 2010 | Secretary's details changed for Simone Lorraine Riley on 8 July 2010 (1 page) |
1 September 2010 | Secretary's details changed for Simone Lorraine Riley on 8 July 2010 (1 page) |
17 March 2010 | Registered office address changed from Beau Lodge Kelsey Lane Beckenham Kent BR3 3NF United Kingdom on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from Beau Lodge Kelsey Lane Beckenham Kent BR3 3NF United Kingdom on 17 March 2010 (2 pages) |
11 January 2010 | Director's details changed for Patience Victoria Macdonald Gould on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Patience Victoria Macdonald Gould on 4 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Patience Victoria Macdonald Gould on 4 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 July 2008 | Return made up to 04/01/08; full list of members (3 pages) |
24 July 2008 | Return made up to 04/01/08; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 4 birch terrace hanging birch lane horam nr heathfield east sussex TN21 0PA (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 4 birch terrace hanging birch lane horam nr heathfield east sussex TN21 0PA (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
29 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
10 May 2006 | Ad 25/01/06--------- £ si 98@1 (1 page) |
10 May 2006 | Ad 25/01/06--------- £ si 98@1 (1 page) |
8 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 9 limes road beckenham kent BR3 6NS (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 9 limes road beckenham kent BR3 6NS (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
4 January 2006 | Incorporation (13 pages) |
4 January 2006 | Incorporation (13 pages) |