Beckenham
Kent
BR3 3NN
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Registered Address | Suites 5 & 7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | David John Charlesworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £629 |
Cash | £5,223 |
Current Liabilities | £4,594 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
12 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Application to strike the company off the register (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 May 2012 | Registered office address changed from Suites 5 & 7 3Rd Floor 20-22 Station Road Sidcup Kent DA15 7EJ on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Registered office address changed from Suites 5 & 7 3rd Floor 20-22 Station Road Sidcup Kent DA15 7EJ on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 4 October 2011 (3 pages) |
4 October 2011 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 4 October 2011 (3 pages) |
4 October 2011 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 4 October 2011 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Director's details changed for David John Charlesworth on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for David John Charlesworth on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for David John Charlesworth on 1 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Location of debenture register (1 page) |
7 May 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
7 May 2008 | Director appointed david john charlesworth (2 pages) |
7 May 2008 | Director appointed david john charlesworth (2 pages) |
7 May 2008 | Appointment Terminated Secretary key legal services (secretarial) LTD (1 page) |
7 May 2008 | Appointment Terminated Director key legal services (nominees) LTD (1 page) |
7 May 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
30 April 2008 | Incorporation (14 pages) |
30 April 2008 | Incorporation (14 pages) |