Bromley
Kent
BR1 3RA
Secretary Name | Cameron Cartiere |
---|---|
Nationality | French |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nicolas Kojey-strauss 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £84,986 |
Cash | £23,940 |
Current Liabilities | £19,490 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2019 | Application to strike the company off the register (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
17 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 January 2017 | Director's details changed for Nicolas Kojey Strauss on 26 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Nicolas Kojey Strauss on 26 January 2017 (2 pages) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 February 2016 | Director's details changed for Nicolas Kojey Strauss on 4 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Nicolas Kojey Strauss on 4 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Nicolas Kojey Strauss on 4 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Nicolas Kojey Strauss on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from Blenheim Cottage Stone Hill Lane Southmoor Oxfordshire OX13 5HU to Lygon House 50 London Road Bromley Kent BR1 3RA on 4 February 2016 (1 page) |
4 February 2016 | Secretary's details changed for Cameron Cartiere on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Blenheim Cottage Stone Hill Lane Southmoor Oxfordshire OX13 5HU to Lygon House 50 London Road Bromley Kent BR1 3RA on 4 February 2016 (1 page) |
4 February 2016 | Secretary's details changed for Cameron Cartiere on 4 February 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Secretary's details changed for Cameron Cartiere on 14 May 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Cameron Cartiere on 14 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Nicolas Kojey Strauss on 14 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Nicolas Kojey Strauss on 14 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Nicolas Kojey Strauss on 14 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Nicolas Kojey Strauss on 14 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from 3 Powis Mews London W11 1JN on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 3 Powis Mews London W11 1JN on 29 May 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 June 2008 | Return made up to 15/05/08; no change of members (3 pages) |
4 June 2008 | Return made up to 15/05/08; no change of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 May 2006 | Incorporation (31 pages) |
18 May 2006 | Incorporation (31 pages) |