Beckenham Place Park
Beckenham
Kent
BR3 5BP
Director Name | Anthony Charles Larcombe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Stanley Road East Sheen London SW14 7EB |
Secretary Name | Mr Peter Frank Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rosehill Gardens Sutton Surrey SM1 3JZ |
Registered Address | Unit 14 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
1 at £1 | Gary Edward Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,351 |
Current Liabilities | £26,351 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2016 | Application to strike the company off the register (3 pages) |
16 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Registered office address changed from Unit 12a Gardner Industrial Estate, Kent House Lane Beckenham Kent BR3 1QZ on 16 September 2013 (1 page) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 August 2010 | Director's details changed for Gary Edward Davies on 23 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated secretary peter thornton (1 page) |
17 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: c/o thp LIMITED century house, station way cheam surrey SM3 8SW (1 page) |
8 August 2007 | Company name changed accscounter LIMITED\certificate issued on 08/08/07 (2 pages) |
25 June 2007 | Incorporation (15 pages) |