Bromley
Kent
BR2 0TE
Director Name | Mrs Sharlyn Alexias Van Der Goot |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westmoreland Road Bromley Kent BR2 0TE |
Secretary Name | Mr Mark Jan Van Der Goot |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westmoreland Road Bromley Kent BR2 0TE |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Mark Jan Van Der Goot 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sharlyn Alexias Van Der Goot 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £754,344 |
Gross Profit | £507,750 |
Net Worth | -£10,215 |
Cash | £11,236 |
Current Liabilities | £58,144 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Notice of final account prior to dissolution (1 page) |
13 November 2014 | Notice of final account prior to dissolution (1 page) |
13 November 2014 | Return of final meeting of creditors (1 page) |
2 July 2014 | Insolvency:liquidators' progress report 03/05/13 - 02/05/14 (14 pages) |
2 July 2014 | Insolvency:liquidators' progress report 03/05/13 - 02/05/14 (14 pages) |
16 July 2013 | Insolvency:liquidators progress report (11 pages) |
16 July 2013 | Insolvency:liquidators progress report (11 pages) |
6 June 2012 | Appointment of a liquidator (1 page) |
6 June 2012 | Appointment of a liquidator (1 page) |
22 May 2012 | Registered office address changed from Office 404 4th Floor Albany House 324-326 Regent Street London W1B 3HH on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Office 404 4th Floor Albany House 324-326 Regent Street London W1B 3HH on 22 May 2012 (2 pages) |
21 October 2011 | Order of court to wind up (2 pages) |
21 October 2011 | Order of court to wind up (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
11 April 2011 | Registered office address changed from , 65 Rosendale Road, West Dulwich, London, SE21 8EZ on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from , 65 Rosendale Road, West Dulwich, London, SE21 8EZ on 11 April 2011 (2 pages) |
14 December 2010 | Registered office address changed from , 46 Plaistow Lane, Bromley, BR1 3PA, England on 14 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from , 46 Plaistow Lane, Bromley, BR1 3PA, England on 14 December 2010 (2 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
6 May 2008 | Incorporation (17 pages) |
6 May 2008 | Incorporation (17 pages) |