London
SW11 4ND
Secretary Name | Mandy Conneely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Police Met |
Correspondence Address | 223 Pickhurst Lane West Wickham Kent BR4 0HJ |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Telephone | 020 77202234 |
---|---|
Telephone region | London |
Registered Address | C/O Martin Ives & Co Ltd The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,605 |
Cash | £8,259 |
Current Liabilities | £16,307 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2023 | Application to strike the company off the register (3 pages) |
16 May 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
5 May 2022 | Termination of appointment of Mandy Conneely as a secretary on 5 May 2022 (1 page) |
5 May 2022 | Registered office address changed from 228 Battersea Park Road Battersea London SW11 4nd to C/O Martin Ives & Co Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 5 May 2022 (1 page) |
6 January 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
27 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
2 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
9 August 2018 | Change of details for Miss Maxine Stocking as a person with significant control on 7 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Miss Maxine Stocking on 7 August 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 May 2010 | Director's details changed for Maxine Stocking on 6 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Maxine Stocking on 6 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Maxine Stocking on 6 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
7 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2009 | Annual return made up to 6 March 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 6 March 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 6 March 2009 with a full list of shareholders (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from, c/o martin ives & co the gallery, hextable gardens crawfords, hextable, kent, BR8 7LT (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from, c/o martin ives & co the gallery, hextable gardens crawfords, hextable, kent, BR8 7LT (1 page) |
29 May 2008 | Director appointed maxine stocking (1 page) |
29 May 2008 | Director appointed maxine stocking (1 page) |
29 May 2008 | Secretary appointed mandy conneely (1 page) |
29 May 2008 | Secretary appointed mandy conneely (1 page) |
10 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
10 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
10 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page) |
10 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page) |
6 March 2008 | Incorporation (14 pages) |
6 March 2008 | Incorporation (14 pages) |