Chislehurst
Kent
BR7 6BN
Secretary Name | Linda Jeanette Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 February 2016) |
Role | Secretary |
Correspondence Address | 86 Belmont Lane Chislehurst Kent BR7 6BN |
Director Name | Daniel James Baker |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 2 Langtry House Ring Close Garden Road Bromley Kent BR1 3NP |
Director Name | David Stephen Baker |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 12 Osprey Close Bromley Kent BR2 8GZ |
Director Name | Mr John Alexander Baker |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2009) |
Role | Roofer |
Correspondence Address | 86 Belmont Lane Chislehurst Kent BR7 6BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 77335265 |
---|---|
Telephone region | London |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
600 at £1 | Stephen John Baker 60.00% Ordinary |
---|---|
400 at £1 | Linda Jeanette Baker 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,381 |
Cash | £5,003 |
Current Liabilities | £90,689 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (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) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 August 2009 | Appointment terminated director david baker (1 page) |
24 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
24 August 2009 | Appointment terminated director john baker (1 page) |
24 August 2009 | Appointment terminated director david baker (1 page) |
24 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
24 August 2009 | Appointment terminated director daniel baker (1 page) |
24 August 2009 | Appointment terminated director daniel baker (1 page) |
24 August 2009 | Appointment terminated director john baker (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
18 August 2008 | Director appointed mr john alexander baker (1 page) |
18 August 2008 | Director's change of particulars / daniel baker / 15/08/2008 (1 page) |
18 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
18 August 2008 | Director appointed mr john alexander baker (1 page) |
18 August 2008 | Director's change of particulars / daniel baker / 15/08/2008 (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Ad 11/07/07--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
6 August 2007 | Ad 11/07/07--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
6 August 2007 | New secretary appointed (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
2 July 2007 | Incorporation (9 pages) |
2 July 2007 | Incorporation (9 pages) |