Chislehurst
BR7 6LH
Secretary Name | Stanley Charles Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bromley Lane Chislehurst BR7 6LH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | The Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,889 |
Cash | £37 |
Current Liabilities | £8,187 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
25 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
25 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Judith Anne Simpson-Williams on 3 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Judith Anne Simpson-Williams on 3 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Judith Anne Simpson-Williams on 3 January 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Incorporation (17 pages) |
3 January 2008 | Incorporation (17 pages) |