Beckenham
Kent
BR3 3JN
Secretary Name | Mary Andrea |
---|---|
Status | Closed |
Appointed | 08 May 2015(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 10a High Street Chislehurst BR7 5AN |
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 |
Secretary Name | M Kemal & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Registered Address | 10a High Street Chislehurst BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,609 |
Cash | £3,279 |
Current Liabilities | £36,044 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2020 | Application to strike the company off the register (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
5 November 2019 | Director's details changed for Mr Michael Andrea on 5 November 2019 (2 pages) |
5 November 2019 | Change of details for Mr Michael Andrea as a person with significant control on 5 November 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 December 2018 | Registered office address changed from 199 Southborough Lane Bromley Kent BR2 8AR United Kingdom to 10a High Street Chislehurst BR7 5AN on 12 December 2018 (1 page) |
12 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
4 June 2018 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 199 Southborough Lane Bromley Kent BR2 8AR on 4 June 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Registered office address changed from 250 Hendon Way London NW4 3NL to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 250 Hendon Way London NW4 3NL to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 November 2017 (1 page) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Director's details changed for Michael Andrea on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Michael Andrea on 29 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 June 2015 | Appointment of Mary Andrea as a secretary on 8 May 2015 (3 pages) |
7 June 2015 | Appointment of Mary Andrea as a secretary on 8 May 2015 (3 pages) |
7 June 2015 | Appointment of Mary Andrea as a secretary on 8 May 2015 (3 pages) |
8 May 2015 | Director's details changed for Michael Andrea on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to 250 Hendon Way London NW4 3NL on 8 May 2015 (1 page) |
8 May 2015 | Secretary's details changed (1 page) |
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to 250 Hendon Way London NW4 3NL on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Michael Andrea on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to 250 Hendon Way London NW4 3NL on 8 May 2015 (1 page) |
8 May 2015 | Secretary's details changed (1 page) |
8 May 2015 | Director's details changed for Michael Andrea on 8 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 April 2015 | Termination of appointment of M Kemal & Co Ltd as a secretary on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of M Kemal & Co Ltd as a secretary on 31 March 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 December 2013 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN Uk on 6 December 2013 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Secretary's details changed for M Kemal & Co Ltd on 6 December 2013 (2 pages) |
6 December 2013 | Secretary's details changed for M Kemal & Co Ltd on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN Uk on 6 December 2013 (1 page) |
6 December 2013 | Secretary's details changed for M Kemal & Co Ltd on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN Uk on 6 December 2013 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 April 2008 | Director appointed michael andrea (2 pages) |
7 April 2008 | Secretary appointed m kemal & co LTD (2 pages) |
7 April 2008 | Director appointed michael andrea (2 pages) |
7 April 2008 | Secretary appointed m kemal & co LTD (2 pages) |
28 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
28 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
28 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
27 March 2008 | Incorporation (13 pages) |
27 March 2008 | Incorporation (13 pages) |