Westerham Road
Keston
Kent
BR2 6HH
Director Name | Mr Salih Hussein Djemal |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2015(9 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Leaves Westerham Road Keston Kent BR2 6HH |
Director Name | Mr James Crudgington |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 35 Manor Park Road West Wickham Kent BR4 0JY |
Director Name | Mr Peter Leadbitter |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canary Quay Eastbourne Sussex BN23 5UT |
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 |
Registered Address | 3rd Floor North 224-236 Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 8 April 2016 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 March 2015 | Termination of appointment of James Crudgington as a director on 19 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Peter Leadbitter as a director on 19 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Salih Hussein Djemal as a director on 19 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Salih Hussein Djemal as a director on 19 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of James Crudgington as a director on 19 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Peter Leadbitter as a director on 19 February 2015 (1 page) |
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for James Crudgington on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for James Crudgington on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for James Crudgington on 1 October 2009 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
16 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
16 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
8 November 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
28 February 2007 | Return made up to 27/01/07; full list of members
|
28 February 2007 | Return made up to 27/01/07; full list of members
|
30 May 2006 | Ad 15/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 May 2006 | Ad 15/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
27 January 2006 | Incorporation (16 pages) |
27 January 2006 | Incorporation (16 pages) |