Bethlehem 3147
New Zealand
Director Name | Crest Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Office Village Chester Business Park Chester Cheshire CH4 9QP Wales |
Secretary Name | Crest Plus Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Office Village Chester Business Park Chester Cheshire CH4 9QP Wales |
Secretary Name | J K Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2010) |
Correspondence Address | The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH |
Registered Address | 107 Sheringham Avenue London N14 4UJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,296 |
Cash | £13,631 |
Current Liabilities | £17,280 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
16 May 2017 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 107 Sheringham Avenue London N14 4UJ on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 107 Sheringham Avenue London N14 4UJ on 16 May 2017 (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Director's details changed for Thomas Saunders on 1 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Thomas Saunders on 1 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Thomas Saunders on 1 April 2012 (2 pages) |
6 June 2012 | Director's details changed for Thomas Saunders on 1 April 2012 (2 pages) |
6 June 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Thomas Saunders on 1 April 2012 (2 pages) |
6 June 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Thomas Saunders on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Thomas Saunders on 1 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page) |
12 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Thomas Saunders on 1 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH (1 page) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH (1 page) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
19 March 2009 | Director's change of particulars / thomas saunders / 01/01/2009 (1 page) |
19 March 2009 | Director's change of particulars / thomas saunders / 01/01/2009 (1 page) |
19 March 2009 | Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page) |
19 March 2009 | Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page) |
16 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 May 2008 | Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page) |
7 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 725 green lanes winchmore hill london N21 3RX (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 725 green lanes winchmore hill london N21 3RX (1 page) |
7 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
7 May 2008 | Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page) |
14 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
14 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 4 hillcrest road london W5 1HW (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 4 hillcrest road london W5 1HW (1 page) |
30 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 725 green lanes winchmore hill london N21 3RX (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 725 green lanes winchmore hill london N21 3RX (1 page) |
11 October 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: office village chester business park chester cheshire CH4 9QP (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: office village chester business park chester cheshire CH4 9QP (1 page) |
6 July 2007 | Memorandum and Articles of Association (12 pages) |
6 July 2007 | Memorandum and Articles of Association (12 pages) |
3 July 2007 | Company name changed crest psc 1443 LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed crest psc 1443 LIMITED\certificate issued on 03/07/07 (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (16 pages) |
21 February 2007 | Incorporation (16 pages) |