Chislehurst
Kent
BR7 5LA
Director Name | Mr Terence William Bonner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2014(8 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Martara Mews Off Penrose Street Elephant And Castle London SE17 3DG |
Director Name | Ms Lisa Ann O'Connor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Sole Trader Cleaning Business |
Country of Residence | United Kingdom |
Correspondence Address | 81 Belmont Avenue Wickford Essex SS12 0HG |
Director Name | Mr Daniel Paul O'Connor |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 81 Belmont Avenue Wickford Essex SS12 0HG |
Secretary Name | Ms Lisa Ann O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Sole Trader Cleaning Business |
Country of Residence | United Kingdom |
Correspondence Address | 81 Belmont Avenue Wickford Essex SS12 0HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 19 Martara Mews Off Penrose Street London SE17 3DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of Lisa Ann O'connor 33.33% Ordinary |
---|---|
1 at £1 | Ross David William Bonner 33.33% Ordinary |
1 at £1 | Stuart Terence Bonner 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,156 |
Cash | £5,420 |
Current Liabilities | £6,825 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2018 | Application to strike the company off the register (3 pages) |
26 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Register(s) moved to registered office address Unit 19 Martara Mews Off Penrose Street London SE17 3DG (1 page) |
25 February 2015 | Termination of appointment of Daniel Paul O'connor as a director on 15 December 2014 (1 page) |
25 February 2015 | Register(s) moved to registered office address Unit 19 Martara Mews Off Penrose Street London SE17 3DG (1 page) |
25 February 2015 | Termination of appointment of Daniel Paul O'connor as a director on 15 December 2014 (1 page) |
25 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Appointment of Mr Terence William Bonner as a director on 26 January 2014 (2 pages) |
26 November 2014 | Appointment of Mr Terence William Bonner as a director on 26 January 2014 (2 pages) |
19 February 2014 | Registered office address changed from Unit 19 Martara Mews Off Penrose Street London SE19 3DG England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Unit 19 Martara Mews Off Penrose Street London SE19 3DG England on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Appointment of Mr Ross David William Bonner as a director (2 pages) |
4 December 2013 | Appointment of Mr Ross David William Bonner as a director (2 pages) |
12 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Registered office address changed from 81 Belmont Avenue Wickford Essex SS12 0HG on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 81 Belmont Avenue Wickford Essex SS12 0HG on 12 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Lisa O'connor as a secretary (1 page) |
5 September 2012 | Termination of appointment of Lisa O'connor as a secretary (1 page) |
5 September 2012 | Termination of appointment of Lisa O'connor as a director (1 page) |
5 September 2012 | Termination of appointment of Lisa O'connor as a director (1 page) |
16 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Register(s) moved to registered inspection location (1 page) |
22 February 2011 | Register(s) moved to registered inspection location (1 page) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Daniel Paul O'connor on 25 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Daniel Paul O'connor on 25 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Lisa Ann O'connor on 25 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Lisa Ann O'connor on 25 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
31 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
1 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
31 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
31 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
4 April 2006 | Ad 25/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 April 2006 | Ad 25/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
25 January 2006 | Incorporation (20 pages) |
25 January 2006 | Incorporation (20 pages) |