Chislehurst
Kent
BR7 6DG
Director Name | Robert Henry Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Blacksmith |
Correspondence Address | Millview Donald Way Winchelsea East Sussex W36 4HF |
Secretary Name | Robert Henry Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Blacksmith |
Correspondence Address | Millview Donald Way Winchelsea East Sussex W36 4HF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 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 | 27 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,948 |
Current Liabilities | £28,868 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 16-18 upland road east dulwich london SE22 9GG uk (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 16-18 upland road east dulwich london SE22 9GG uk (1 page) |
12 June 2009 | Location of register of members (1 page) |
9 May 2008 | Director and secretary appointed robert henry smith (2 pages) |
9 May 2008 | Director appointed paul david mason (2 pages) |
9 May 2008 | Ad 30/04/08 gbp si 100@1=100 gbp ic 2/102 (2 pages) |
9 May 2008 | Director appointed paul david mason (2 pages) |
9 May 2008 | Ad 30/04/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
9 May 2008 | Director and secretary appointed robert henry smith (2 pages) |
27 March 2008 | Incorporation (14 pages) |
27 March 2008 | Incorporation (14 pages) |
27 March 2008 | Appointment Terminated Director douglas nominees LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
27 March 2008 | Appointment Terminated Secretary m w douglas & company LIMITED (1 page) |
27 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |