Bromley
Kent
BR1 3DJ
Director Name | Mr Michael Nicholson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2009(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | T.M.S. House, Cray Avenue Orpington Kent BR5 3QB |
Director Name | Mandy Ann Nicholson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | T.M.S. House, Cray Avenue Orpington Kent BR5 3QB |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.Pestlineservices.com |
---|
Registered Address | T.M.S. House, Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
90 at £1 | Michael Nicholson 90.00% Ordinary |
---|---|
10 at £1 | Michael Nicholas Melvyn Nicholson 10.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Termination of appointment of Mandy Nicholson as a director (1 page) |
16 July 2012 | Termination of appointment of Mandy Nicholson as a director (1 page) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Director's details changed for Mandy Ann Nicholson on 22 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Mandy Ann Nicholson on 22 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Appointment of Mr Michael Nicholson as a director (2 pages) |
13 January 2010 | Appointment of Mr Michael Nicholas Melvyn Nicholson as a director (2 pages) |
13 January 2010 | Appointment of Mr Michael Nicholson as a director (2 pages) |
13 January 2010 | Appointment of Mr Michael Nicholas Melvyn Nicholson as a director (2 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 January 2009 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
16 January 2009 | Director's change of particulars / mandy nicholson / 08/01/2009 (1 page) |
16 January 2009 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
16 January 2009 | Director's change of particulars / mandy nicholson / 08/01/2009 (1 page) |
16 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
20 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
20 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
9 January 2008 | Incorporation (14 pages) |
9 January 2008 | Incorporation (14 pages) |