Kew
Surrey
TW9 3NS
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Miss Monica McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 November 2017) |
Role | Finance Director |
Correspondence Address | 9 Wisdom Drive Hertford SG13 7RF |
Director Name | Mr Michael Edward Ackland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 November 2017) |
Role | PR |
Country of Residence | England |
Correspondence Address | 10a Beaudesert Lane Henley In Arden West Midlands B95 5JY |
Registered Address | Terminal House 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Brighter Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Edward Ackland 50.00% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 November 2017 | Termination of appointment of Monica Mccabe as a secretary on 15 November 2017 (1 page) |
---|---|
15 November 2017 | Termination of appointment of Michael Edward Ackland as a director on 6 November 2017 (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 May 2016 | Registered office address changed from C/O C/O the Brighter Group Ltd the Pod Londons Vertical Gateway Bridges Wharf London SW11 3BE to C/O Brighter Group Ltd Terminal House 52 Grosvenor Gardens London SW1W 0AU on 18 May 2016 (1 page) |
18 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 July 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 August 2010 | Registered office address changed from Kennedy House 115 Hammersmith Road London W14 7QH on 18 August 2010 (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
25 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
11 February 2008 | Return made up to 18/04/07; full list of members
|
27 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2007 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 16 st john street london EC1M 4NT (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 May 2006 | Company name changed lockbray LIMITED\certificate issued on 19/05/06 (2 pages) |
18 April 2006 | Incorporation (14 pages) |