Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary Name | Mr George Sebastian Edward Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(same day as company formation) |
Role | System Administrator |
Country of Residence | England |
Correspondence Address | Bayham Hall Bayham Abbey Lamberhurst Kent TN3 8BG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Momentum House Lower Road Waterloo London SE1 8SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
1 at £1 | Mr Graham Edward Cooke 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Application to strike the company off the register (3 pages) |
23 May 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages) |
24 March 2011 | Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages) |
24 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 21 October 2010 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
15 February 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
20 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 12-16 laystall street london EC1R 4PF (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 12-16 laystall street london EC1R 4PF (1 page) |
19 March 2008 | Secretary appointed george sebastian edward cooke (2 pages) |
19 March 2008 | Director appointed graham edward cooke (5 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from amc building, 2A boswell road thornton heath surrey CR7 7RY (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from amc building, 2A boswell road thornton heath surrey CR7 7RY (1 page) |
19 March 2008 | Secretary appointed george sebastian edward cooke (2 pages) |
19 March 2008 | Ad 31/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
19 March 2008 | Director appointed graham edward cooke (5 pages) |
19 March 2008 | Ad 31/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
31 January 2008 | Incorporation (14 pages) |
31 January 2008 | Incorporation (14 pages) |