Beckenham
Kent
BR3 1SN
Director Name | Aliaksandr Shyla |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Belarusian |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ashfield Close Beckenham Kent BR3 1SN |
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Secretary Name | Stephen Richard Page |
---|---|
Status | Resigned |
Appointed | 16 January 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Tricor Aldbridge Llp 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 8 Ashfield Close Beckenham Kent BR3 1SN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£2,358 |
Cash | £206 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 October 2020 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
26 October 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
26 October 2020 | Registered office address changed from 34 Ely Place London EC1N 6TD to 8 Ashfield Close Beckenham Kent BR3 1SN on 26 October 2020 (1 page) |
26 October 2020 | Micro company accounts made up to 30 June 2018 (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 November 2017 | Notification of Alexander Shyla as a person with significant control on 1 July 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Alexander Shyla as a person with significant control on 1 July 2017 (2 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
15 June 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
15 June 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | Termination of appointment of Stephen Richard Page as a director on 3 June 2016 (1 page) |
14 March 2017 | Termination of appointment of Stephen Richard Page as a secretary on 3 June 2016 (1 page) |
14 March 2017 | Termination of appointment of Stephen Richard Page as a director on 3 June 2016 (1 page) |
14 March 2017 | Termination of appointment of Stephen Richard Page as a secretary on 3 June 2016 (1 page) |
21 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-21
|
21 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-21
|
21 August 2016 | Director's details changed for Mr Alexander Shyla on 1 January 2016 (2 pages) |
21 August 2016 | Director's details changed for Mr Alexander Shyla on 1 January 2016 (2 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
23 June 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
23 June 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
31 December 2014 | Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page) |
31 December 2014 | Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages) |
31 December 2014 | Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page) |
31 December 2014 | Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages) |
31 December 2014 | Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page) |
31 December 2014 | Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages) |
13 August 2014 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 13 August 2014 (1 page) |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 29 May 2013 (1 page) |
18 January 2013 | Appointment of Stephen Richard Page as a secretary (2 pages) |
18 January 2013 | Appointment of Stephen Richard Page as a secretary (2 pages) |
17 January 2013 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
17 January 2013 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for Aldbridge Services London Limited on 1 June 2009 (1 page) |
24 June 2010 | Secretary's details changed for Aldbridge Services London Limited on 1 June 2009 (1 page) |
24 June 2010 | Secretary's details changed for Aldbridge Services London Limited on 1 June 2009 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street bromley kent BR1 1PQ (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street bromley kent BR1 1PQ (1 page) |
16 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
2 August 2007 | Company name changed finamatics wealth management lim ited\certificate issued on 02/08/07 (2 pages) |
2 August 2007 | Company name changed finamatics wealth management lim ited\certificate issued on 02/08/07 (2 pages) |
10 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
2 June 2006 | Incorporation (36 pages) |
2 June 2006 | Incorporation (36 pages) |