Sidcup
Kent
DA15 8SZ
Director Name | Paul Vanderhook |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cumberland Avenue Welling Kent DA16 2QA |
Secretary Name | Mrs Sharon Vanderhook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Cumberland Avenue Welling Kent DA16 2QA |
Registered Address | 146d Bellegrove Road Welling Kent DA16 3QR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
25 at 1 | Ms Deborah Eskdale 25.00% Ordinary |
---|---|
25 at 1 | Ms Sharon Vanderhook 25.00% Ordinary |
25 at 1 | Paul Eskdale 25.00% Ordinary |
25 at 1 | Paul Vanderhook 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,404 |
Cash | £4,293 |
Current Liabilities | £89,682 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2012 | Final Gazette dissolved following liquidation (1 page) |
11 October 2012 | Final Gazette dissolved following liquidation (1 page) |
11 July 2012 | Completion of winding up (1 page) |
11 July 2012 | Completion of winding up (1 page) |
11 August 2010 | Order of court to wind up (2 pages) |
11 August 2010 | Order of court to wind up (2 pages) |
5 June 2010 | Compulsory strike-off action has been suspended (1 page) |
5 June 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Return made up to 25/01/09; full list of members (4 pages) |
7 July 2009 | Return made up to 25/01/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Return made up to 25/01/08; full list of members (4 pages) |
1 December 2008 | Return made up to 25/01/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 October 2007 | Company name changed guardsman security services LTD\certificate issued on 24/10/07 (2 pages) |
24 October 2007 | Company name changed guardsman security services LTD\certificate issued on 24/10/07 (2 pages) |
10 August 2007 | Particulars of mortgage/charge (9 pages) |
10 August 2007 | Particulars of mortgage/charge (9 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 74-76 west street erith kent DA8 1AF (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 74-76 west street erith kent DA8 1AF (1 page) |
16 April 2007 | Return made up to 25/01/07; full list of members (3 pages) |
16 April 2007 | Return made up to 25/01/07; full list of members (3 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
25 January 2006 | Incorporation (17 pages) |
25 January 2006 | Incorporation (17 pages) |