London
SE9 2EB
Director Name | Dean Bowden |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 18 Newing Green Bromley Kent BR1 2TD |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.boilersrusuk.com |
---|---|
Telephone | 020 88595497 |
Telephone region | London |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
95 at £1 | Stephen Bowden 95.00% Ordinary |
---|---|
5 at £1 | Geoffrey Webbon 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£5,468 |
Cash | £1,343 |
Current Liabilities | £83,002 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 August 2019 | Liquidators' statement of receipts and payments to 21 June 2019 (15 pages) |
16 July 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (15 pages) |
8 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 July 2017 | Registered office address changed from 117 Dartford Rd Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 117 Dartford Rd Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 July 2017 (2 pages) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 July 2017 | Resolutions
|
5 July 2017 | Statement of affairs (8 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Statement of affairs (8 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 September 2014 | Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 July 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (4 pages) |
29 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 May 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders
|
18 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders
|
31 March 2012 | Director's details changed for Mr Steven John Bowden on 15 January 2011 (2 pages) |
31 March 2012 | Director's details changed for Mr Steven John Bowden on 15 January 2011 (2 pages) |
31 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Stephen Bowden on 13 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Stephen Bowden on 13 January 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 August 2009 | Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
13 January 2009 | Director appointed mr stephen bowden (1 page) |
13 January 2009 | Director appointed mr stephen bowden (1 page) |
13 January 2009 | Appointment terminated director dean bowden (1 page) |
13 January 2009 | Appointment terminated director dean bowden (1 page) |
27 October 2008 | Company name changed buy this LIMITED\certificate issued on 29/10/08 (2 pages) |
27 October 2008 | Company name changed buy this LIMITED\certificate issued on 29/10/08 (2 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from bingham house 4 wrotham road borough green kent BR1 2TD united kingdom (1 page) |
20 October 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 October 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from bingham house 4 wrotham road borough green kent BR1 2TD united kingdom (1 page) |
19 June 2008 | Appointment terminated director westco directors LTD (1 page) |
19 June 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
19 June 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
19 June 2008 | Director appointed dean bowden (1 page) |
19 June 2008 | Director appointed dean bowden (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 145-157 st john street london EC1V 4PY (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 145-157 st john street london EC1V 4PY (1 page) |
19 June 2008 | Appointment terminated director westco directors LTD (1 page) |
20 June 2007 | Incorporation (15 pages) |
20 June 2007 | Incorporation (15 pages) |