Barking
IG11 9SH
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2016(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 September 2017) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | William James Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Stirling Avenue Leigh-On-Sea Essex SS9 3PP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Charles Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,059 |
Cash | £1,091 |
Current Liabilities | £14,634 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
24 November 2016 | Director's details changed for Mr Charles Barker on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Charles Barker on 24 November 2016 (2 pages) |
31 May 2016 | Appointment of Povey Little Secretaries Limited as a secretary on 5 April 2016 (2 pages) |
31 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of William James Barker as a secretary on 5 April 2016 (1 page) |
31 May 2016 | Appointment of Povey Little Secretaries Limited as a secretary on 5 April 2016 (2 pages) |
31 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of William James Barker as a secretary on 5 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Withdraw the company strike off application (1 page) |
3 March 2015 | Withdraw the company strike off application (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 April 2014 | Secretary's details changed for William James Barker on 1 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for William James Barker on 1 April 2014 (1 page) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Secretary's details changed for William James Barker on 1 April 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Secretary's details changed for William James Barker on 6 April 2012 (2 pages) |
16 April 2013 | Secretary's details changed for William James Barker on 6 April 2012 (2 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Secretary's details changed for William James Barker on 6 April 2012 (2 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Director's details changed for Mr Charles Barker on 1 January 2012 (2 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Mr Charles Barker on 1 January 2012 (2 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Mr Charles Barker on 1 January 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 3 January 2012 (1 page) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Charles Barker on 5 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Charles Barker on 5 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Charles Barker on 5 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
21 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
16 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
16 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
24 June 2008 | Return made up to 05/04/08; no change of members (6 pages) |
24 June 2008 | Return made up to 05/04/08; no change of members (6 pages) |
27 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
17 July 2007 | Return made up to 05/04/07; full list of members (6 pages) |
17 July 2007 | Return made up to 05/04/07; full list of members (6 pages) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: abacus house, 68A north street romford essex RM1 1DA (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: abacus house, 68A north street romford essex RM1 1DA (1 page) |
19 April 2006 | New director appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Incorporation (16 pages) |
5 April 2006 | Incorporation (16 pages) |