Westbury Road
Bickley
Kent
BR1 2QB
Director Name | Mr David Jason Collier |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 April 2015) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 188 Gipsy Road Welling Kent DA16 1JQ |
Director Name | Ian Slater |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Pickford Lane Bexleyheath Kent DA7 4RW |
Secretary Name | Ian Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Pickford Lane Bexleyheath Kent DA7 4RW |
Secretary Name | Mr Stephan Phillip Jarnot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Burcharbro Road Abbeywood London SE2 0RZ |
Registered Address | Britannia House, Roberts Mews Orpington Kent BR6 0JP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
70 at £1 | David Jason Collier 50.00% Ordinary |
---|---|
70 at £1 | Eddie Jarnot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,280 |
Cash | £1 |
Current Liabilities | £26,690 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Director's details changed for Eddie Jarnot on 29 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 September 2009 | Director's change of particulars / david collier / 01/09/2009 (1 page) |
16 September 2009 | Appointment terminated secretary stephan jarnot (1 page) |
16 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
31 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
24 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
26 November 2007 | Return made up to 29/08/07; full list of members (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Incorporation (14 pages) |