Bexley
Kent
DA5 1NP
Director Name | Mr Brian John Gibbs |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 February 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Sonnyhome Bedford Crescent Frimley Green Camberley Surrey GU16 6HH |
Secretary Name | Mr Brian John Gibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 February 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Sonnyhome Bedford Crescent Frimley Green Camberley Surrey GU16 6HH |
Director Name | Mr Alexander Thomas Rodney Bingley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(5 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 February 2015) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 38a Earlsfield Road London SW18 3DB |
Director Name | Mr Alexander Thomas Rodney Bingley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2011) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 38a Earlsfield Road London SW18 3DB |
Director Name | Piers Robert Glanville Bingley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2011) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 22 Ravenslea Road London SW12 8RY |
Director Name | Piers Robert Glanville Bingley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2011) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 22 Ravenslea Road London SW12 8RY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 36 Brixton Road London SW9 6BU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
250 at £1 | Brian John Gibbs 25.00% Ordinary |
---|---|
250 at £1 | Mr Alexander Thomas Rodney Bingley 25.00% Ordinary |
250 at £1 | Piers Robert Glanville Bingley 25.00% Ordinary |
250 at £1 | Stephen Ronald Davis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,528 |
Cash | £19,642 |
Current Liabilities | £99,223 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Termination of appointment of Piers Robert Glanville Bingley as a director on 28 April 2014 (2 pages) |
12 May 2014 | Termination of appointment of Piers Robert Glanville Bingley as a director on 28 April 2014 (2 pages) |
20 August 2012 | Appointment of Mr Alexander Thomas Rodney Bingley as a director on 20 July 2012 (3 pages) |
20 August 2012 | Restoration by order of the court (4 pages) |
20 August 2012 | Appointment of Piers Robert Glanville Bingley as a director on 20 July 2012 (3 pages) |
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Termination of appointment of Piers Robert Glanville Bingley as a director on 1 February 2011 (1 page) |
13 October 2011 | Termination of appointment of Alexander Thomas Rodney Bingley as a director on 1 February 2011 (1 page) |
13 October 2011 | Termination of appointment of Piers Robert Glanville Bingley as a director on 1 February 2011 (1 page) |
13 October 2011 | Termination of appointment of Alexander Thomas Rodney Bingley as a director on 1 February 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Director's details changed for Brian John Gibbs on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Stephen Ronald Davis on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Piers Robert Glanville Bingley on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Piers Robert Glanville Bingley on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Director's details changed for Brian John Gibbs on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Stephen Ronald Davis on 1 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Resolutions
|
6 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
13 December 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: flat c 3 earlsfield road london SW18 3DB (1 page) |
10 December 2007 | New director appointed (2 pages) |
8 September 2007 | Ad 01/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
19 July 2007 | Incorporation (14 pages) |