Bromley
Kent
BR1 4HG
Director Name | APS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Secretary Name | Nationwide Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Registered Address | 240 High Street Beckenham Kent BR3 1EN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
2 at £1 | Michael Alan Jewers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,919 |
Cash | £3,307 |
Current Liabilities | £67,475 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Director's details changed for Michael Alan Jewels on 1 July 2011 (2 pages) |
9 January 2012 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Director's details changed for Michael Alan Jewels on 1 July 2011 (2 pages) |
9 January 2012 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Director's details changed for Michael Alan Jewels on 1 July 2011 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 March 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
25 March 2011 | Director's details changed for Michael Alan Jewels on 26 August 2010 (2 pages) |
25 March 2011 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary (1 page) |
25 March 2011 | Director's details changed for Michael Alan Jewels on 26 August 2010 (2 pages) |
25 March 2011 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 February 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
5 February 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 8 December 2009 (1 page) |
16 September 2008 | Director appointed michael alan jewels (2 pages) |
16 September 2008 | Director appointed michael alan jewels (2 pages) |
2 September 2008 | Appointment terminated director aps secretaries LTD (1 page) |
2 September 2008 | Appointment Terminated Director aps secretaries LTD (1 page) |
27 August 2008 | Incorporation (18 pages) |
27 August 2008 | Incorporation (18 pages) |