Chislehurst
London
BR7 5NP
Director Name | Mr Louis James Robinson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chislehurst Road Chislehurst London BR7 5NP |
Director Name | Mrs Carole Wells |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Harvest Bank Road West Wickham Kent BR4 9DP |
Director Name | Mr Norman Charles Wells |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Harvest Bank Road West Wickham Kent BR4 9DP |
Secretary Name | Mr Norman Charles Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Harvest Bank Road West Wickham Kent BR4 9DP |
Director Name | Mrs Margaret Elizabeth Flook |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Temple Chambers Temple Avenue London EC4Y 0DB |
Director Name | Mrs Joanna Rosemary Stickings |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 177 Temple Chambers Temple Avenue London EC4Y 0DB |
Director Name | Mr Paul Nicholas Robert Jones |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2015) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 177 Temple Chambers Temple Avenue London EC4Y 0DB |
Director Name | Miss Rebecca Dawn Birs |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Temple Chambers Temple Avenue London EC4Y 0DB |
Registered Address | 55 Chislehurst Road Chislehurst London BR7 5NP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,242 |
Cash | £1,200 |
Current Liabilities | £6,603 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2019 | Registered office address changed from 55 Chislehurst Road Chislehurst London, Kent BR7 5NP England to 55 Chislehurst Road Chislehurst London BR7 5NP on 17 April 2019 (1 page) |
15 April 2019 | Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 55 Chislehurst Road Chislehurst London, Kent BR7 5NP on 15 April 2019 (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Micro company accounts made up to 31 March 2017 (10 pages) |
10 October 2017 | Termination of appointment of Rebecca Dawn Birs as a director on 1 April 2017 (1 page) |
10 October 2017 | Notification of Louis Robinson as a person with significant control on 1 April 2017 (2 pages) |
10 October 2017 | Termination of appointment of Rebecca Dawn Birs as a director on 1 April 2017 (1 page) |
10 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
10 October 2017 | Cessation of Rebecca Dawn Birs as a person with significant control on 1 April 2017 (1 page) |
10 October 2017 | Cessation of Rebecca Dawn Birs as a person with significant control on 1 April 2017 (1 page) |
10 October 2017 | Notification of Louis Robinson as a person with significant control on 1 April 2017 (2 pages) |
20 March 2017 | Appointment of Mr Louis James Robinson as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Louis James Robinson as a director on 20 March 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
13 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Termination of appointment of Norman Charles Wells as a director on 1 April 2015 (1 page) |
10 November 2015 | Termination of appointment of Margaret Elizabeth Flook as a director on 1 April 2015 (1 page) |
10 November 2015 | Termination of appointment of Carole Wells as a director on 1 April 2015 (1 page) |
10 November 2015 | Termination of appointment of Margaret Elizabeth Flook as a director on 1 April 2015 (1 page) |
10 November 2015 | Termination of appointment of Carole Wells as a director on 1 April 2015 (1 page) |
10 November 2015 | Termination of appointment of Norman Charles Wells as a director on 1 April 2015 (1 page) |
27 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
25 June 2015 | Appointment of Rebecca Dawn Birs as a director on 1 April 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Nicholas Robert Jones as a director on 1 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Joanna Rosemary Stickings as a director on 1 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Paul Nicholas Robert Jones as a director on 1 April 2015 (1 page) |
25 June 2015 | Appointment of Rebecca Dawn Birs as a director on 1 April 2015 (2 pages) |
25 June 2015 | Appointment of Rebecca Dawn Birs as a director on 1 April 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Nicholas Robert Jones as a director on 1 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Joanna Rosemary Stickings as a director on 1 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Joanna Rosemary Stickings as a director on 1 April 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 July 2014 | Director's details changed for Mrs Margaret Elizabeth Flook on 16 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mrs Margaret Elizabeth Flook on 16 July 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 November 2013 | Termination of appointment of Norman Wells as a secretary (1 page) |
26 November 2013 | Registered office address changed from 69 Harvest Bank Road West Wickham Kent BR4 9DP on 26 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Norman Wells as a secretary (1 page) |
26 November 2013 | Registered office address changed from 69 Harvest Bank Road West Wickham Kent BR4 9DP on 26 November 2013 (1 page) |
5 November 2013 | Appointment of Mr David Mark Fawlk as a director (2 pages) |
5 November 2013 | Appointment of Mr Paul Nicholas Robert Jones as a director (2 pages) |
5 November 2013 | Appointment of Mr David Mark Fawlk as a director (2 pages) |
5 November 2013 | Appointment of Mr Paul Nicholas Robert Jones as a director (2 pages) |
30 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Appointment of Mrs Margaret Elizabeth Flook as a director (2 pages) |
28 September 2011 | Appointment of Mrs Jo Rosemary Stickings as a director (2 pages) |
28 September 2011 | Appointment of Mrs Margaret Elizabeth Flook as a director (2 pages) |
28 September 2011 | Appointment of Mrs Jo Rosemary Stickings as a director (2 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Norman Charles Wells on 19 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Norman Charles Wells on 19 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Norman Charles Wells on 19 September 2010 (1 page) |
8 October 2010 | Director's details changed for Carole Wells on 19 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Carole Wells on 19 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Norman Charles Wells on 19 September 2010 (2 pages) |
11 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
11 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
30 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
19 September 2008 | Incorporation of a Community Interest Company (34 pages) |
19 September 2008 | Incorporation of a Community Interest Company (34 pages) |