Keston
BR2 6BE
Secretary Name | Mrs Laura Harrabi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(2 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | 113 Blandford Road Beckenham Kent BR3 4NG |
Secretary Name | Sujata Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32, Heathfield Road Keston BR2 6BE |
Secretary Name | Miss Janet Jackie Griffiths |
---|---|
Status | Resigned |
Appointed | 02 April 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2009) |
Role | Office Manager |
Correspondence Address | 96 Kellaway Ave Bristol Avon BS6 7XP |
Website | filup.co.uk |
---|
Registered Address | Suite 3 55 Liddon Road Bromley Kent BR1 2SR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
100 at £1 | Mr Clifford Coote 8.42% Ordinary |
---|---|
900 at £1 | Dr Naresh Sharma 75.76% Ordinary |
64 at £1 | Mrs Philippa Jane Davies 5.39% Ordinary |
46 at £1 | Mr Paul Clarkson 3.87% Ordinary |
44 at £1 | Mrs Pamela Barbato 3.70% Ordinary |
34 at £1 | Mr Dharshanand Singh 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,456 |
Current Liabilities | £485 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 November 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Naresh Sharma on 31 March 2014 (2 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Capitals not rolled up (2 pages) |
29 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
29 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 25 November 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Appointment terminated secretary janet griffiths (1 page) |
5 September 2009 | Nc inc already adjusted 17/07/09 (1 page) |
2 September 2009 | Secretary appointed mrs laura harrabi (1 page) |
17 August 2009 | Resolutions
|
21 July 2009 | Registered office changed on 21/07/2009 from 32, heathfield road keston BR2 6BE (1 page) |
21 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
15 June 2007 | Company name changed crystal clear water LIMITED\certificate issued on 15/06/07 (2 pages) |
8 June 2007 | Ad 06/06/07--------- £ si 900@1=900 £ ic 100/1000 (1 page) |
29 May 2007 | £ nc 100/1000 29/05/07 (2 pages) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
8 September 2006 | Incorporation (13 pages) |