Bexleyheath
Kent
DA6 8HN
Secretary Name | Cheryl Mackinnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bean Road Bexleyheath Kent DA6 8HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Bean Road Bexleyheath Kent DA6 8HN |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
1 at £1 | Mark Glendenning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £68,229 |
Current Liabilities | £68,228 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Application to strike the company off the register (6 pages) |
19 October 2012 | Application to strike the company off the register (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
19 October 2011 | Director's details changed for Mark Glendenning on 1 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Cheryl Mackinnon on 1 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from 125 Broxholm Road London SE27 0BJ on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Cheryl Mackinnon on 1 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mark Glendenning on 1 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from 125 Broxholm Road London SE27 0BJ on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mark Glendenning on 1 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Cheryl Mackinnon on 1 October 2011 (2 pages) |
27 July 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
27 July 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
29 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
4 March 2010 | Secretary's details changed for Cheryl Mackinnon on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Mark Glendenning on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Cheryl Mackinnon on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Mark Glendenning on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Cheryl Mackinnon on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Mark Glendenning on 4 March 2010 (2 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
7 November 2009 | Previous accounting period extended from 31 January 2009 to 30 April 2009 (3 pages) |
7 November 2009 | Previous accounting period extended from 31 January 2009 to 30 April 2009 (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 70B chatsworth road willesden london NW2 4DL (1 page) |
28 July 2009 | Director's change of particulars / mark glendenning / 07/07/2009 (1 page) |
28 July 2009 | Director's Change of Particulars / mark glendenning / 07/07/2009 / HouseName/Number was: , now: 125; Street was: 70B chatsworth road, now: broxholm road; Post Town was: willesden, now: london; Region was: london, now: ; Post Code was: NW2 4DL, now: SE27 0BJ (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 70B chatsworth road willesden london NW2 4DL (1 page) |
22 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 January 2008 | New director appointed (3 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New director appointed (3 pages) |
29 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Incorporation (16 pages) |
16 January 2008 | Incorporation (16 pages) |