Bromley
BR1 1HN
Director Name | Stuart Martin Rew- Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Bullock Lodge Caring Road Leeds Maidstone Kent ME17 1TH |
Secretary Name | Lorraine Ann Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Pembroke South Lane Sutton Valence Maidstone Kent ME17 3AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/0 Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Stuart Martin Rew-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,026 |
Cash | £39,124 |
Current Liabilities | £38,105 |
Latest Accounts | 25 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 February |
11 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 July 2021 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021 (2 pages) |
20 May 2021 | Liquidators' statement of receipts and payments to 20 March 2021 (11 pages) |
21 May 2020 | Liquidators' statement of receipts and payments to 20 March 2020 (12 pages) |
5 June 2019 | Liquidators' statement of receipts and payments to 20 March 2019 (11 pages) |
5 April 2018 | Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 5 April 2018 (2 pages) |
4 April 2018 | Statement of affairs (8 pages) |
4 April 2018 | Appointment of a voluntary liquidator (4 pages) |
4 April 2018 | Resolutions
|
21 December 2017 | Unaudited abridged accounts made up to 25 February 2017 (11 pages) |
21 December 2017 | Unaudited abridged accounts made up to 25 February 2017 (11 pages) |
24 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
25 October 2017 | Registered office address changed from Unit 3a Little Caring Farm Caring Lane Maidstone Kent ME17 1th England to 237 Westcombe Hill London SE3 7DW on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Unit 3a Little Caring Farm Caring Lane Maidstone Kent ME17 1th England to 237 Westcombe Hill London SE3 7DW on 25 October 2017 (1 page) |
6 September 2017 | Cessation of Leo Stuart Rew-Smith as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Change of details for Mr Robert Lee Pearce as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Robert Lee Pearce as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Cessation of Leo Stuart Rew-Smith as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 26 February 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 26 February 2016 (4 pages) |
14 December 2016 | Registered office address changed from Summit House 2a Highfield Road Dartford Kent DA1 2JY to Unit 3a Little Caring Farm Caring Lane Maidstone Kent ME17 1th on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Summit House 2a Highfield Road Dartford Kent DA1 2JY to Unit 3a Little Caring Farm Caring Lane Maidstone Kent ME17 1th on 14 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Stuart Martin Rew- Smith as a director on 15 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Stuart Martin Rew- Smith as a director on 15 November 2016 (1 page) |
13 December 2016 | Appointment of Mr Robert Lee Pearce as a director on 15 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Robert Lee Pearce as a director on 15 November 2016 (2 pages) |
3 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 February 2016 | Total exemption small company accounts made up to 26 February 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 26 February 2015 (4 pages) |
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
28 May 2015 | Termination of appointment of Lorraine Ann Cook as a secretary on 1 May 2015 (1 page) |
28 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Termination of appointment of Lorraine Ann Cook as a secretary on 1 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Lorraine Ann Cook as a secretary on 1 May 2015 (1 page) |
28 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
28 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
17 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 March 2010 | Registered office address changed from Summit House, Highfield Road Dartford Kent DA1 2JY on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Registered office address changed from Summit House, Highfield Road Dartford Kent DA1 2JY on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Summit House, Highfield Road Dartford Kent DA1 2JY on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Stuart Martin Rew- Smith on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Stuart Martin Rew- Smith on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Stuart Martin Rew- Smith on 1 October 2009 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
15 April 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
20 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
20 February 2009 | Director's change of particulars / stuart rew- smith / 06/05/2008 (1 page) |
20 February 2009 | Director's change of particulars / stuart rew- smith / 06/05/2008 (1 page) |
20 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
20 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (16 pages) |
12 February 2007 | Incorporation (16 pages) |