Bexleyheath
Kent
DA7 4DT
Secretary Name | Lynn Joan Steer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Church Road Bexleyheath Kent DA7 4DT |
Director Name | Mr Harry John James Steer |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Trainee Heating & Ventilating |
Country of Residence | United Kingdom |
Correspondence Address | 154 Church Road Bexleyheath Kent DA7 4DJ |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,568 |
Cash | £21,630 |
Current Liabilities | £67,872 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 July 2016 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT to Langley House Park Road East Finchley London N2 8EY on 27 July 2016 (2 pages) |
21 July 2016 | Appointment of a voluntary liquidator (1 page) |
21 July 2016 | Statement of affairs with form 4.19 (6 pages) |
21 July 2016 | Resolutions
|
4 July 2016 | Notice of completion of voluntary arrangement (11 pages) |
20 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2015 (10 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 November 2015 | Termination of appointment of Harry John James Steer as a director on 20 November 2014 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
24 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages) |
3 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders
|
28 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders
|
27 July 2011 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 27 July 2011 (1 page) |
5 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Harry John James Steer on 6 November 2009 (2 pages) |
21 December 2009 | Director's details changed for John William Steer on 6 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Harry John James Steer on 6 November 2009 (2 pages) |
21 December 2009 | Director's details changed for John William Steer on 6 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
25 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
6 November 2007 | Incorporation (17 pages) |