Lee
London
SE12 9LZ
Director Name | Mr Jeffrey Richard East |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2013(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 September 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Mr Richard Ashley East |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Property Developer |
Correspondence Address | 219 Gipsy Road Welling Kent DA16 1HZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 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 | 15 February 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
375 at £1 | Jeffrey Richard East 37.50% Ordinary |
---|---|
375 at £1 | Wendy East 37.50% Ordinary |
250 at £1 | Helen Joy Benson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,241 |
Cash | £24,943 |
Current Liabilities | £6,702 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
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) |
21 May 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 March 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Termination of appointment of Richard East as a director (1 page) |
15 April 2013 | Appointment of Mr Jeffrey Richard East as a director (2 pages) |
15 April 2013 | Appointment of Mr Jeffrey Richard East as a director (2 pages) |
15 April 2013 | Termination of appointment of Richard East as a director (1 page) |
20 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
5 March 2008 | Secretary appointed mrs wendy east (1 page) |
5 March 2008 | Ad 16/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 March 2008 | Curr ext from 28/02/2009 to 30/04/2009 (1 page) |
5 March 2008 | Director appointed mr richard ashley east (1 page) |
5 March 2008 | Secretary appointed mrs wendy east (1 page) |
5 March 2008 | Curr ext from 28/02/2009 to 30/04/2009 (1 page) |
5 March 2008 | Ad 16/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 March 2008 | Director appointed mr richard ashley east (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Incorporation (14 pages) |
15 February 2008 | Incorporation (14 pages) |