Bromley
BR2 0PZ
Secretary Name | Ms Karen Gabrielle Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Widmore Road Bromley Kent BR1 2RG |
Director Name | Haithem Mohamed Jarraya |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 01 August 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2014) |
Role | Software Developer |
Country of Residence | London |
Correspondence Address | Sundial House 98 High Street Horsell Woking Surrey GU21 4SU |
Director Name | Mr Trevor Joseph Pugh |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2014(6 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Morden Road Blackheath London SE3 0AD |
Registered Address | 207 Widmore Road Bromley Kent BR1 2RG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
100 at £1 | Jacob Ayres-thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,989 |
Cash | £848 |
Current Liabilities | £1,021 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Application to strike the company off the register (1 page) |
10 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU to 207 Widmore Road Bromley Kent BR1 2RG on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU to 207 Widmore Road Bromley Kent BR1 2RG on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 January 2015 | Termination of appointment of Haithem Mohamed Jarraya as a director on 31 October 2014 (2 pages) |
29 January 2015 | Termination of appointment of Haithem Mohamed Jarraya as a director on 31 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Trevor Pugh as a director on 18 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Trevor Pugh as a director on 18 November 2014 (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Appointment of Mr Trevor Pugh as a director
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Appointment of Mr Trevor Pugh as a director
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 March 2014 | Appointment of Mr Trevor Pugh as a director (2 pages) |
12 March 2014 | Appointment of Mr Trevor Pugh as a director (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
28 August 2013 | Appointment of Haithem Mohamed Jarraya as a director (3 pages) |
28 August 2013 | Appointment of Haithem Mohamed Jarraya as a director (3 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Secretary's details changed for Mrs Karen Gabrielle Thomson on 31 October 2012 (2 pages) |
20 March 2013 | Secretary's details changed for Mrs Karen Gabrielle Thomson on 31 October 2012 (2 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Director's details changed for Mr Jacob Daniel Ayres-Thomson on 1 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Mr Jacob Daniel Ayres-Thomson on 1 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Mr Jacob Daniel Ayres-Thomson on 1 May 2011 (3 pages) |
30 March 2011 | Director's details changed for Mr Jacob Daniel Ayres-Thomson on 6 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Jacob Daniel Ayres-Thomson on 6 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Secretary's details changed for Mrs Karen Gabrielle Thomson on 6 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Secretary's details changed for Mrs Karen Gabrielle Thomson on 6 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mrs Karen Gabrielle Thomson on 6 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Jacob Daniel Ayres-Thomson on 6 March 2011 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Jacob Daniel Ayres-Thomson on 6 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Jacob Daniel Ayres-Thomson on 6 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 March 2008 | Incorporation (14 pages) |
6 March 2008 | Incorporation (14 pages) |