Beckenham
Kent
BR3 4TR
Secretary Name | Peter Gilbert Marsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bromar Road London SE5 8DL |
Telephone | 07 956066694 |
---|---|
Telephone region | Mobile |
Registered Address | 72 Ravenscroft Road Beckenham Kent BR3 4TR |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
50 at £1 | Chris Marsland 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Registered office address changed from Flat 1 7 Anerley Park Road London SE20 8BZ to 72 Ravenscroft Road Beckenham Kent BR3 4TR on 8 June 2016 (1 page) |
8 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from Flat 1 7 Anerley Park Road London SE20 8BZ to 72 Ravenscroft Road Beckenham Kent BR3 4TR on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 March 2015 | Accounts for a dormant company made up to 30 July 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 July 2014 (2 pages) |
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 November 2011 | Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Peter Marsland as a secretary (1 page) |
8 November 2011 | Termination of appointment of Peter Marsland as a secretary (1 page) |
16 June 2011 | Director's details changed for Chris Marsland on 16 June 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 June 2011 | Secretary's details changed for Peter Gilbert Marsland on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Chris Marsland on 16 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Peter Gilbert Marsland on 16 June 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2010 | Director's details changed for Chris Marsland on 13 April 2010 (2 pages) |
6 December 2010 | Director's details changed for Chris Marsland on 13 April 2010 (2 pages) |
6 December 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 July 2008 | Incorporation (14 pages) |
21 July 2008 | Incorporation (14 pages) |