Bexley
Kent
DA5 2HE
Secretary Name | Mr Victor George Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bankside Close Bexley Kent DA5 2HE |
Director Name | Mr Roderick John Pearson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Criffel Avenue Streatham London SW2 4AZ |
Director Name | Joanna Elizabeth Newton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Killieser Avenue Streatham Hill London SW2 4NT |
Director Name | Miss Lisa Alison Jennifer Stickley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Textile Designer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Landor Road Clapham London SW9 9PH |
Director Name | Hon Nicholas Alexander Rayne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2012) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 191 West Heath Road London NW3 7TT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.lisastickleylondon.com |
---|
Registered Address | 11 Bankside Close Bexley Kent DA5 2HE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Joydens Wood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
28k at £1 | Victor Foster 9.65% Ordinary |
---|---|
12.1k at £1 | Shehrnaz Dolasa 4.16% Ordinary |
91.5k at £1 | Steven Thompson 31.53% Ordinary |
56.9k at £1 | Nicholas Rayne 19.60% Ordinary |
56.9k at £1 | Roderick Pearson 19.60% Ordinary |
44.9k at £1 | Gyr King 15.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,710 |
Gross Profit | -£2,128 |
Net Worth | £1,879 |
Cash | £2,894 |
Current Liabilities | £1,384 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
22 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Termination of appointment of Nicholas Alexander Rayne as a director on 3 October 2012 (1 page) |
17 October 2012 | Termination of appointment of Nicholas Alexander Rayne as a director on 3 October 2012 (1 page) |
17 October 2012 | Termination of appointment of Nicholas Alexander Rayne as a director on 3 October 2012 (1 page) |
15 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 May 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Termination of appointment of Lisa Stickley as a director (1 page) |
17 June 2011 | Termination of appointment of Lisa Stickley as a director (1 page) |
15 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 June 2011 | Termination of appointment of Joanna Newton as a director (1 page) |
13 June 2011 | Termination of appointment of Joanna Newton as a director (1 page) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (10 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (10 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
1 June 2010 | Director's details changed for Mr Roderick John Pearson on 5 May 2010 (2 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Director's details changed for Joanna Elizabeth Newton on 5 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (9 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (9 pages) |
1 June 2010 | Director's details changed for Mr Roderick John Pearson on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Lisa Alison Jennifer Stickley on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Roderick John Pearson on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Lisa Alison Jennifer Stickley on 5 May 2010 (2 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Director's details changed for Joanna Elizabeth Newton on 5 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Joanna Elizabeth Newton on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Lisa Alison Jennifer Stickley on 5 May 2010 (2 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
20 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Form 123 (1 page) |
18 January 2010 | Resolutions
|
18 January 2010 | Form 123 (1 page) |
12 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 11 bankside close bexley kent DA5 2HE uk (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Appointment terminated director sdg secretaries LIMITED (1 page) |
1 June 2009 | Appointment terminated director sdg secretaries LIMITED (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 11 bankside close bexley kent DA5 2HE uk (1 page) |
29 April 2009 | Ad 22/04/09\gbp si 12500@1=12500\gbp ic 87500/100000\ (2 pages) |
29 April 2009 | Ad 22/04/09\gbp si 12500@1=12500\gbp ic 87500/100000\ (2 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
20 March 2009 | Ad 29/12/08\gbp si 25000@1=25000\gbp ic 75000/100000\ (2 pages) |
20 March 2009 | Ad 29/12/08\gbp si 25000@1=25000\gbp ic 75000/100000\ (2 pages) |
19 March 2009 | Ad 31/07/08\gbp si 49998@1=49998\gbp ic 50000/99998\ (3 pages) |
19 March 2009 | Ad 31/07/08\gbp si 49998@1=49998\gbp ic 50000/99998\ (3 pages) |
11 March 2009 | Gbp nc 50000/100000\19/12/08 (3 pages) |
11 March 2009 | Gbp nc 50000/100000\19/12/08 (3 pages) |
6 March 2009 | Commence business and borrow (1 page) |
6 March 2009 | Application to commence business (4 pages) |
6 March 2009 | Commence business and borrow (1 page) |
6 March 2009 | Application to commence business (4 pages) |
13 January 2009 | Director appointed mr nicholas rayne (1 page) |
13 January 2009 | Director appointed mr nicholas rayne (1 page) |
16 October 2008 | Director appointed mr roderick john pearson (2 pages) |
16 October 2008 | Director appointed mr roderick john pearson (2 pages) |
16 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
16 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 June 2008 | Director and secretary appointed victor george foster (2 pages) |
6 June 2008 | Director and secretary appointed victor george foster (2 pages) |
6 June 2008 | Director appointed joanna elizabeth newton (1 page) |
6 June 2008 | Director appointed lisa stickley (1 page) |
6 June 2008 | Director appointed lisa stickley (1 page) |
6 June 2008 | Director appointed joanna elizabeth newton (1 page) |
5 June 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
5 June 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
27 May 2008 | Incorporation (12 pages) |
27 May 2008 | Incorporation (12 pages) |