Blackheath
London
SE3 0DQ
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 19a Blackheath Grove Blackheath London SE3 0DQ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
1 at £1 | Jeremiah Joseph Oconnor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109 |
Current Liabilities | £109 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Application to strike the company off the register (3 pages) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Director's details changed for Jeremiah Joseph Oconnor on 29 August 2011 (2 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Director's details changed for Jeremiah Joseph Oconnor on 29 August 2011 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 September 2010 | Annual return made up to 29 August 2010 (12 pages) |
29 September 2010 | Annual return made up to 29 August 2010 (12 pages) |
16 April 2010 | Registered office address changed from 64 Topsham Road Tooting Bec London SW17 8SP on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from 64 Topsham Road Tooting Bec London SW17 8SP on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Jeremiah Joseph Oconnor on 12 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Jeremiah Joseph Oconnor on 12 April 2010 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
14 September 2009 | Director's Change of Particulars / jeremiah oconnor / 01/06/2009 / HouseName/Number was: 60A, now: 64; Street was: blendon drive, now: topsham road; Area was: , now: tooting bec; Post Town was: bexley, now: london; Region was: kent, now: ; Post Code was: DA5 3AB, now: SW17 8SP (1 page) |
14 September 2009 | Director's change of particulars / jeremiah oconnor / 01/06/2009 (1 page) |
14 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 60A blendon drive bexley kent DA5 3AB (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 60A blendon drive bexley kent DA5 3AB (1 page) |
11 September 2008 | Director appointed jeremiah joseph oconnor (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom (1 page) |
11 September 2008 | Director appointed jeremiah joseph oconnor (1 page) |
1 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
1 September 2008 | Appointment Terminated Director Brighton Director LIMITED (1 page) |
1 September 2008 | Appointment Terminated Secretary Brighton Secretary LIMITED (1 page) |
1 September 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
29 August 2008 | Incorporation (9 pages) |
29 August 2008 | Incorporation (9 pages) |