Sidcup
Kent
DA15 8SW
Secretary Name | Miss Angela Beeson |
---|---|
Status | Closed |
Appointed | 17 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | 50 Blackfen Road Sidcup Kent DA15 8SW |
Director Name | Mr Stuart Howe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Bailiff |
Country of Residence | United Kingdom |
Correspondence Address | 111 Battle Road Hailsham East Sussex BN27 1UD |
Director Name | Mr Stuart Howe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Bailiff |
Country of Residence | United Kingdom |
Correspondence Address | 111 Battle Road Hailsham East Sussex BN27 1UD |
Director Name | Mr Mark Vincent |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Certificated Bailiff |
Country of Residence | England |
Correspondence Address | 210 Chanctonbury Road Burgess Hill West Sussex RH15 9HN |
Secretary Name | Mr Mark Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Chanctonbury Road Burgess Hill West Sussex RH15 9HN |
Registered Address | 50 Blackfen Road Sidcup Kent DA15 8SW |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blackfen and Lamorbey |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Registered office address changed from 111 Battle Road Hailsham East Sussex BN27 1UD England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 111 Battle Road Hailsham East Sussex BN27 1UD England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 111 Battle Road Hailsham East Sussex BN27 1UD England on 5 April 2011 (1 page) |
18 March 2011 | Registered office address changed from 50 Blackfen Road Sidcup Kent DA15 8SW on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 50 Blackfen Road Sidcup Kent DA15 8SW on 18 March 2011 (1 page) |
17 February 2011 | Appointment of Mr Gary Adams as a director (2 pages) |
17 February 2011 | Appointment of Mr Gary Adams as a director (2 pages) |
17 February 2011 | Termination of appointment of Stuart Howe as a director (1 page) |
17 February 2011 | Appointment of Miss Angela Beeson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Stuart Howe as a director (1 page) |
17 February 2011 | Appointment of Miss Angela Beeson as a secretary (1 page) |
7 February 2011 | Termination of appointment of Mark Vincent as a director (1 page) |
7 February 2011 | Termination of appointment of Mark Vincent as a secretary (1 page) |
7 February 2011 | Termination of appointment of Mark Vincent as a director (1 page) |
7 February 2011 | Appointment of Mr Stuart Howe as a director (1 page) |
7 February 2011 | Appointment of Mr Stuart Howe as a director (1 page) |
7 February 2011 | Termination of appointment of Mark Vincent as a secretary (1 page) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
5 December 2010 | Director's details changed for Stuart Howe on 23 April 2010 (2 pages) |
5 December 2010 | Director's details changed for Stuart Howe on 23 April 2010 (2 pages) |
5 December 2010 | Director's details changed for Mark Vincent on 23 April 2010 (2 pages) |
5 December 2010 | Director's details changed for Mark Vincent on 23 April 2010 (2 pages) |
3 November 2010 | Termination of appointment of Stuart Howe as a director (1 page) |
3 November 2010 | Termination of appointment of Stuart Howe as a director (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 August 2009 | Return made up to 23/04/09; full list of members (4 pages) |
4 August 2009 | Return made up to 23/04/09; full list of members (4 pages) |
3 August 2009 | Ad 01/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 August 2009 | Ad 01/03/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 October 2008 | Return made up to 23/04/08; full list of members (3 pages) |
28 October 2008 | Return made up to 23/04/08; full list of members (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 211 regus house victory way admirals park crossways dartford kent DA2 6QD (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 211 regus house victory way admirals park crossways dartford kent DA2 6QD (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 111 battle road hailsham east sussex BN271UD (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 111 battle road hailsham east sussex BN271UD (1 page) |
23 April 2007 | Incorporation (14 pages) |
23 April 2007 | Incorporation (14 pages) |