Chislehurst
Kent
BR7 5PQ
Secretary Name | Miss Tamara Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Woodside Road Bickley Kent BR1 2ES |
Registered Address | Athelney, School House Road Chislehurst Kent BR7 5PQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2010 | Application to strike the company off the register (2 pages) |
31 March 2010 | Application to strike the company off the register (2 pages) |
2 February 2010 | Registered office address changed from 30 Woodside Road Bickley Kent BR1 2ES on 2 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Tamara Warren as a secretary (1 page) |
2 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Termination of appointment of Tamara Warren as a secretary (1 page) |
2 February 2010 | Registered office address changed from 30 Woodside Road Bickley Kent BR1 2ES on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 30 Woodside Road Bickley Kent BR1 2ES on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
11 December 2009 | Director's details changed for Nicholas Jon Warren on 30 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Nicholas Jon Warren on 30 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Tamara Warren on 30 November 2009 (1 page) |
10 December 2009 | Director's details changed for Nicholas Jon Warren on 30 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Jon Warren on 30 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Tamara Warren on 30 November 2009 (1 page) |
6 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
29 January 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
29 January 2009 | Return made up to 11/12/07; full list of members (3 pages) |
29 January 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
29 January 2009 | Return made up to 11/12/07; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 December 2006 | Incorporation (20 pages) |
11 December 2006 | Incorporation (20 pages) |