Sidcup
Kent
DA15 8NB
Secretary Name | Debbie Sue Coakley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Oaklands Avenue Sidcup Kent DA15 8NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01322 552252 |
---|---|
Telephone region | Dartford |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Patrick Paul Thomas Joseph Coakley 90.00% Ordinary |
---|---|
10 at £1 | Debbie Sue Coakley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,744 |
Cash | £154 |
Current Liabilities | £23,182 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
15 January 2015 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 15 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Suite 9, London House Thames Road Crayford Kent DA1 4SL to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 13 January 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Patrick Coakley on 18 April 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 June 2008 | Return made up to 20/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 May 2007 | Return made up to 20/03/07; full list of members (6 pages) |
25 May 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2006 | New secretary appointed (3 pages) |
28 April 2006 | New director appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
20 March 2006 | Incorporation (9 pages) |