Sidcup
Kent
DA14 5EF
Director Name | Mr Paul Stephen Hastings |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
Secretary Name | Mr Paul Stephen Hastings |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Luke Christopher Hastings 50.00% Ordinary |
---|---|
500 at £1 | Paul Stephen Hastings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,386 |
Cash | £11,089 |
Current Liabilities | £49,662 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
31 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Registered office address changed from Hi-Gloss Centre Blackhorse Road London SE8 5HY on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Hi-Gloss Centre Blackhorse Road London SE8 5HY on 13 June 2012 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Paul Stephen Hastings on 4 July 2011 (1 page) |
15 July 2011 | Secretary's details changed for Mr Paul Stephen Hastings on 4 July 2011 (1 page) |
15 July 2011 | Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Paul Stephen Hastings on 4 July 2011 (1 page) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / luke hastings / 12/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / luke hastings / 12/06/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / paul hastings / 12/06/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / paul hastings / 12/06/2009 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 November 2007 | Return made up to 17/07/07; full list of members (3 pages) |
26 November 2007 | Return made up to 17/07/07; full list of members (3 pages) |
23 November 2007 | Location of register of members (1 page) |
23 November 2007 | Location of register of members (1 page) |
28 November 2006 | Ad 17/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 November 2006 | Ad 17/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
17 July 2006 | Incorporation (17 pages) |
17 July 2006 | Incorporation (17 pages) |