Chislehurst
London
BR7 5NP
Director Name | Mrs Victoria Elaine Noonan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2015(7 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Chislehurst Road Chislehurst London BR7 5NP |
Secretary Name | Blacas Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2008(5 months after company formation) |
Appointment Duration | 11 years (closed 02 July 2019) |
Correspondence Address | 175-177 Temple Chambers Temple Avenue London EC4Y 0DB |
Director Name | Louise Dawn Noonan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage High Street Canewdon Rochford Essex SS4 3QA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 55 Chislehurst Road Chislehurst London BR7 5NP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £362,152 |
Cash | £2,948 |
Current Liabilities | £17,998 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
2 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2019 | Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 55 Chislehurst Road Chislehurst London BR7 5NP on 17 April 2019 (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 June 2015 | Resolutions
|
23 June 2015 | Appointment of Mrs Victoria Elaine Noonan as a director on 20 February 2015 (2 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
23 June 2015 | Appointment of Mrs Victoria Elaine Noonan as a director on 20 February 2015 (2 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
9 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Micro company accounts made up to 28 February 2014 (2 pages) |
26 February 2015 | Micro company accounts made up to 28 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
24 February 2012 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
29 April 2010 | Registered office address changed from 175 Temple Chambers Temple Avenue London Ec4Y 0Dbec4Y 0Db on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 175 Temple Chambers Temple Avenue London Ec4Y 0Dbec4Y 0Db on 29 April 2010 (1 page) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Blacas Limited on 1 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Blacas Limited on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Blacas Limited on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 November 2009 | Director's details changed for Mr Pierce Michael Noonan on 11 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Pierce Michael Noonan on 11 October 2009 (2 pages) |
6 November 2009 | Termination of appointment of Louise Noonan as a director (1 page) |
6 November 2009 | Termination of appointment of Louise Noonan as a director (1 page) |
17 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
16 February 2009 | Ad 25/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 February 2009 | Director's change of particulars / pierce noonan / 04/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / pierce noonan / 04/02/2009 (1 page) |
16 February 2009 | Ad 25/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 August 2008 | Director appointed louise dawn noonan (1 page) |
1 August 2008 | Director appointed louise dawn noonan (1 page) |
23 July 2008 | Director appointed mr pierce michael noonan (1 page) |
23 July 2008 | Secretary appointed blacas LIMITED (1 page) |
23 July 2008 | Secretary appointed blacas LIMITED (1 page) |
23 July 2008 | Director appointed mr pierce michael noonan (1 page) |
8 July 2008 | Memorandum and Articles of Association (11 pages) |
8 July 2008 | Memorandum and Articles of Association (11 pages) |
3 July 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
3 July 2008 | Appointment terminated director jpcord LIMITED (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 17 city business centre lower road london SE16 2XB (1 page) |
3 July 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 17 city business centre lower road london SE16 2XB (1 page) |
3 July 2008 | Appointment terminated director jpcord LIMITED (1 page) |
2 July 2008 | Company name changed wisom fashions LIMITED\certificate issued on 03/07/08 (2 pages) |
2 July 2008 | Company name changed wisom fashions LIMITED\certificate issued on 03/07/08 (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 6/9 quality court chancery lane london WC2A 1HB (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 6/9 quality court chancery lane london WC2A 1HB (1 page) |
1 February 2008 | Incorporation (17 pages) |
1 February 2008 | Incorporation (17 pages) |