Beckenham
Kent
BR3 4HG
Director Name | Mark Wilkins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 74 Wood Lodge Lane West Wickham Kent BR4 9NA |
Secretary Name | Mark Wilkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 74 Wood Lodge Lane West Wickham Kent BR4 9NA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Registered Address | County House 221/241, Beckenham Road, Beckenham Kent BR3 4UF |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
30 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
30 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mark Wilkins on 8 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr David Terrence Holmes on 8 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mark Wilkins on 8 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mark Wilkins on 8 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mr David Terrence Holmes on 8 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr David Terrence Holmes on 8 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 February 2009 | Return made up to 08/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 08/10/08; full list of members (4 pages) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
10 December 2007 | Secretary resigned (1 page) |
8 October 2007 | Incorporation (16 pages) |
8 October 2007 | Incorporation (16 pages) |