Sidcup
Kent
DA14 6NE
Secretary Name | Sharon Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Gattons Way Sidcup Kent DA14 5EW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mark Anthony Bignold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £174,223 |
Gross Profit | £88,331 |
Net Worth | £29 |
Cash | £747 |
Current Liabilities | £23,978 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Director's details changed for Mark Anthony Bignold on 16 April 2012 (2 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
4 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 24 January 2011 (1 page) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mark Anthony Bignold on 16 April 2010 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
5 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
24 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
16 April 2007 | Incorporation (9 pages) |