Chislehurst
Kent
BR7 6LH
Secretary Name | Mr Dimitrios Bentas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Woldham Rd Bromley Kent BR2 9LA |
Secretary Name | Mr Dimitrios Bentas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Woldham Rd Bromley Kent BR2 9LA |
Secretary Name | Ian Joseph Lesley Muncaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 27 Chorley Wood Crescent Orpington Kent BR5 2SG |
Director Name | Mr Dimitris Bentas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Secretary Name | Mr Dimitris Bentas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Director Name | Mr Dimitris Bentas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Registered Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
150 at 1 | Ian Moncaster 50.00% Ordinary |
---|---|
150 at 1 | John Joannis Bentas 50.00% Ordinary |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Voluntary strike-off action has been suspended (1 page) |
15 February 2013 | Voluntary strike-off action has been suspended (1 page) |
17 December 2012 | Termination of appointment of Dimitris Bentas as a secretary (1 page) |
17 December 2012 | Termination of appointment of Dimitris Bentas as a director (1 page) |
17 December 2012 | Termination of appointment of Dimitris Bentas as a secretary (1 page) |
17 December 2012 | Termination of appointment of Dimitris Bentas as a director (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2011 | Voluntary strike-off action has been suspended (1 page) |
17 December 2011 | Voluntary strike-off action has been suspended (1 page) |
17 July 2011 | Appointment of Mr Dimitris Bentas as a director (2 pages) |
17 July 2011 | Appointment of Mr Dimitris Bentas as a director (2 pages) |
15 June 2011 | Voluntary strike-off action has been suspended (1 page) |
15 June 2011 | Voluntary strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | Termination of appointment of Dimitris Bentas as a director (1 page) |
10 May 2011 | Termination of appointment of Dimitris Bentas as a director (1 page) |
9 May 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Company name changed idegra LTD.\certificate issued on 09/04/10
|
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Company name changed idegra LTD.\certificate issued on 09/04/10
|
1 March 2010 | Director's details changed for Mr Dimitris Bentas on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Mr Dimitris Bentas on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Dimitris Bentas on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
28 December 2009 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (1 page) |
28 December 2009 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (1 page) |
3 August 2009 | Appointment terminated director ian moncaster (1 page) |
3 August 2009 | Appointment terminated director ian moncaster (1 page) |
4 June 2009 | Director and secretary's change of particulars / dimitris bentas / 01/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / ian moncaster / 01/06/2009 (2 pages) |
4 June 2009 | Director and secretary's change of particulars / dimitris bentas / 01/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / ian moncaster / 01/06/2009 (2 pages) |
4 June 2009 | Director and secretary's change of particulars / dimitris bentas / 01/06/2009 (1 page) |
4 June 2009 | Director and secretary's change of particulars / dimitris bentas / 01/06/2009 (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from regus house victory way dartford kent DA2 6QD england (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from regus house victory way dartford kent DA2 6QD england (1 page) |
9 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
9 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from regus house, victory way admirals park dartford kent DA2 6AG (1 page) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Director's change of particulars / ian moncaster / 05/02/2009 (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from regus house, victory way admirals park dartford kent DA2 6AG (1 page) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Director's change of particulars / ian moncaster / 05/02/2009 (1 page) |
21 April 2008 | Secretary appointed mr dimitris bentas (1 page) |
21 April 2008 | Director appointed mr dimitris bentas (1 page) |
21 April 2008 | Secretary appointed mr dimitris bentas (1 page) |
21 April 2008 | Director appointed mr dimitris bentas (1 page) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: regus house, victory way admirals park dartford kent DA2 6AG (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: regus house, victory way admirals park dartford kent DA2 6AG (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 27 chorleywood crescent st. Paul's cray orpington kent BR5 2SG (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 27 chorleywood crescent st. Paul's cray orpington kent BR5 2SG (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Particulars of mortgage/charge (7 pages) |
5 September 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Location of debenture register (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 27 chorley wood crescent st. Paul's cray kent BR5 2SG (1 page) |
13 June 2007 | Location of debenture register (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 27 chorley wood crescent st. Paul's cray kent BR5 2SG (1 page) |
13 June 2007 | Location of register of members (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned;director resigned (2 pages) |
30 January 2007 | Secretary resigned;director resigned (2 pages) |
19 May 2006 | Incorporation (17 pages) |
19 May 2006 | Incorporation (17 pages) |