Beckenham
Kent
BR3 4JE
Secretary Name | Ekow Appiatse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 Waltham Way Chingford London E4 8AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Apex Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 November 2013) |
Correspondence Address | 7 Tollgate Buildings Hadlow Road Tonbridge Kent TN9 1NX |
Registered Address | 21 Hays Galleria London SE1 2HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Mr Michael Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,384 |
Cash | £3,081 |
Current Liabilities | £3,404 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Application to strike the company off the register (3 pages) |
2 December 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Termination of appointment of Apex Accountancy Limited as a secretary on 26 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Apex Accountancy Limited as a secretary (1 page) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 March 2012 | Previous accounting period shortened from 31 May 2012 to 30 November 2011 (1 page) |
28 March 2012 | Previous accounting period shortened from 31 May 2012 to 30 November 2011 (1 page) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Secretary's details changed for Apex Accountancy Limited on 4 February 2011 (2 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Secretary's details changed for Apex Accountancy Limited on 4 February 2011 (2 pages) |
14 February 2012 | Secretary's details changed for Apex Accountancy Limited on 4 February 2011 (2 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 February 2011 | Secretary's details changed for Apex Accountancy Limited on 4 February 2010 (2 pages) |
3 February 2011 | Director's details changed for Michael Quinn on 4 February 2010 (2 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Michael Quinn on 4 February 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Apex Accountancy Limited on 4 February 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Apex Accountancy Limited on 4 February 2010 (2 pages) |
3 February 2011 | Director's details changed for Michael Quinn on 4 February 2010 (2 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages) |
1 February 2010 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages) |
14 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Return made up to 27/01/08; full list of members (3 pages) |
2 February 2009 | Return made up to 27/01/08; full list of members (3 pages) |
2 February 2009 | Secretary's change of particulars / apex accountancy LIMITED / 31/05/2007 (1 page) |
2 February 2009 | Secretary's Change of Particulars / apex accountancy LIMITED / 31/05/2007 / HouseName/Number was: , now: orchard business centre; Street was: 46 alliance way, now: badsell road; Area was: , now: five oak green; Post Town was: paddock wood, now: tonbridge; Post Code was: TN12 6TY, now: TN12 6QU; Country was: , now: united kingdom (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
12 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 252 bethnal green road london E2 oaa (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 252 bethnal green road london E2 oaa (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
13 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
27 January 2006 | Incorporation (16 pages) |
27 January 2006 | Incorporation (16 pages) |