Bexleyheath
Kent
DA7 5NA
Director Name | Mr Gideon Overhead |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 December 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
Secretary Name | Mr Edward Hollock |
---|---|
Status | Closed |
Appointed | 13 August 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 December 2013) |
Role | Company Director |
Correspondence Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
Secretary Name | Valerie Overhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Oxhey Avenue Watford Herts WD19 4HB |
Director Name | Gideon Overhead (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 134 Norbury Avenue Watford Herts WD24 4PE |
Registered Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Appointment of Mr Edward John Hollock as a secretary (1 page) |
16 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Appointment of Mr Edward John Hollock as a secretary on 1 August 2012 (1 page) |
16 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
13 August 2012 | Termination of appointment of Gideon Overhead as a director (1 page) |
13 August 2012 | Appointment of Mr Gideon Overhead as a director (2 pages) |
13 August 2012 | Registered office address changed from 134 Norbury Avenue Watford Herts WD24 4PE on 13 August 2012 (1 page) |
13 August 2012 | Termination of appointment of Gideon Overhead as a director on 13 August 2012 (1 page) |
13 August 2012 | Appointment of Mr Edward Hollock as a secretary on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 134 Norbury Avenue Watford Herts WD24 4PE on 13 August 2012 (1 page) |
13 August 2012 | Appointment of Mr Gideon Overhead as a director on 13 August 2012 (2 pages) |
13 August 2012 | Appointment of Mr Edward Hollock as a secretary (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Termination of appointment of Valerie Overhead as a secretary (1 page) |
4 February 2011 | Termination of appointment of Valerie Overhead as a secretary (1 page) |
5 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Director's details changed for Gideon Overhead on 27 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Gideon Overhead on 27 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
22 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
16 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
1 September 2008 | Return made up to 27/04/08; full list of members (3 pages) |
1 September 2008 | Return made up to 27/04/08; full list of members (3 pages) |
27 April 2007 | Incorporation (18 pages) |
27 April 2007 | Incorporation (18 pages) |