Mayplace Road East
Barnehurst
DA7 6DZ
Director Name | Bernie Sproul |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Granville Road Welling Kent DA16 1SQ |
Secretary Name | Melvyn Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Vyne Mayplace Road East Barnehurst DA7 6DZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
50 at 1 | Bernie Sproul 50.00% Ordinary |
---|---|
50 at 1 | Melvyn Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,465 |
Current Liabilities | £46,465 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (5 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 8 April 2015 (5 pages) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 8 April 2015 (5 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (5 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (5 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (5 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (5 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (5 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (5 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 9 December 2013 (5 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 9 December 2013 (5 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 9 December 2013 (5 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 9 June 2013 (5 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 9 June 2013 (5 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 9 June 2013 (5 pages) |
17 December 2012 | Liquidators statement of receipts and payments to 9 December 2012 (5 pages) |
17 December 2012 | Liquidators statement of receipts and payments to 9 December 2012 (5 pages) |
17 December 2012 | Liquidators' statement of receipts and payments to 9 December 2012 (5 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (5 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 9 June 2012 (5 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 9 June 2012 (5 pages) |
2 January 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (5 pages) |
2 January 2012 | Liquidators statement of receipts and payments to 9 December 2011 (5 pages) |
2 January 2012 | Liquidators statement of receipts and payments to 9 December 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
16 March 2010 | Director's details changed for Melvyn Morgan on 14 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Bernie Sproul on 14 March 2010 (2 pages) |
20 December 2009 | Statement of affairs with form 4.19 (5 pages) |
20 December 2009 | Appointment of a voluntary liquidator (1 page) |
4 December 2009 | Registered office address changed from 23 the Vyne Mayplace Road East Barnehurst DA7 6DZ on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from 23 the Vyne Mayplace Road East Barnehurst DA7 6DZ on 4 December 2009 (2 pages) |
30 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Return made up to 14/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2006 | Incorporation (16 pages) |
14 March 2006 | Secretary resigned (1 page) |