Blakeney Road
Beckenham
Kent
BR3 1ES
Secretary Name | Mrs Valery Ann White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(2 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 01 March 2022) |
Role | Medical Receptionist |
Correspondence Address | 137 Shirley Way Shirley Croydon Surrey CR0 8PN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | greatwhiteprinting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 844692 |
Telephone region | Orpington |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
100 at £1 | Mr Barry Francis White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,268 |
Cash | £140 |
Current Liabilities | £32,824 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Barry Francis White on 19 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
22 April 2008 | Director appointed mr barry francis white (1 page) |
22 April 2008 | Secretary appointed mrs valery ann white (1 page) |
11 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 March 2008 | Incorporation (9 pages) |
11 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |