Beckenham
Kent
BR3 6NS
Director Name | Clare Julia Caroline Boorman |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Shop Office Manager |
Correspondence Address | 23 Ontario Close Smallfield Horley Surrey RH6 9RA |
Director Name | Dene Boorman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Carpet Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Secretary Name | Dene Boorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Carpet Fitter |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £507 |
Cash | £2,323 |
Current Liabilities | £125,619 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 27 May 2017 (overdue) |
---|
9 March 2012 | Order of court to wind up (2 pages) |
---|---|
9 March 2012 | Order of court to wind up (2 pages) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Termination of appointment of Dene Boorman as a secretary (1 page) |
17 May 2011 | Termination of appointment of Dene Boorman as a secretary (1 page) |
9 May 2011 | Director's details changed for Mr Craig Charles Boormans on 7 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Craig Charles Boormans on 7 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Craig Charles Boormans on 7 May 2011 (2 pages) |
6 May 2011 | Appointment of Mr Craig Charles Boormans as a director (2 pages) |
6 May 2011 | Termination of appointment of Dene Boorman as a director (1 page) |
6 May 2011 | Termination of appointment of Dene Boorman as a director (1 page) |
6 May 2011 | Appointment of Mr Craig Charles Boormans as a director (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Dene Boorman on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Dene Boorman on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dene Boorman on 11 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Dene Boorman on 11 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Dene Boorman on 11 April 2010 (1 page) |
12 April 2010 | Director's details changed for Dene Boorman on 11 April 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Appointment terminated director clare boorman (1 page) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated director clare boorman (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
28 April 2008 | Amending 88(2) (3 pages) |
28 April 2008 | Amending 88(2) (3 pages) |
31 March 2008 | Director and secretary appointed dene boorman (2 pages) |
31 March 2008 | Director and secretary appointed dene boorman (2 pages) |
25 March 2008 | Ad 12/04/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
25 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
25 March 2008 | Director appointed clare julia caroline boorman (2 pages) |
25 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
25 March 2008 | Ad 12/04/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
25 March 2008 | Director appointed clare julia caroline boorman (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Incorporation (12 pages) |
11 April 2007 | Incorporation (12 pages) |