Sidcup
Kent
DA14 6NE
Secretary Name | Dyer & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Elizabeth Hewson-Hesketh |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hyde Road South Croydon Surrey CR2 9NP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Martin Hewson-hesketh 50.00% Ordinary |
---|---|
50 at £1 | David Hewson-hesketh 25.00% Ordinary |
50 at £1 | Elizabeth Hewson-hesketh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £997 |
Cash | £16,907 |
Current Liabilities | £52,836 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Termination of appointment of Elizabeth Hewson-Hesketh as a director on 8 November 2014 (2 pages) |
30 April 2015 | Termination of appointment of Elizabeth Hewson-Hesketh as a director on 8 November 2014 (2 pages) |
30 April 2015 | Termination of appointment of Elizabeth Hewson-Hesketh as a director on 8 November 2014 (2 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
14 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
12 June 2013 | Appointment of Robert Martin Hesketh as a director (2 pages) |
12 June 2013 | Appointment of Robert Martin Hesketh as a director (2 pages) |
14 March 2013 | Amended accounts made up to 31 May 2012 (11 pages) |
14 March 2013 | Amended accounts made up to 31 May 2012 (11 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
1 March 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
1 March 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page) |
28 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
28 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
24 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 14 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Elizabeth Hewson-Hesketh on 14 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Elizabeth Hewson-Hesketh on 14 May 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 14 May 2010 (2 pages) |
11 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
11 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
2 September 2008 | Director's change of particulars / elizabeth hewsen-hesketh / 02/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / elizabeth hewsen-hesketh / 02/09/2008 (1 page) |
15 May 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
15 May 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
15 May 2008 | Secretary appointed dyer & co secretarial services LTD (1 page) |
15 May 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
15 May 2008 | Secretary appointed dyer & co secretarial services LTD (1 page) |
15 May 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
15 May 2008 | Director appointed elizabeth hewsen-hesketh (1 page) |
15 May 2008 | Director appointed elizabeth hewsen-hesketh (1 page) |
14 May 2008 | Incorporation (9 pages) |
14 May 2008 | Incorporation (9 pages) |