Bickley
Kent
BR2 8AR
Director Name | Mr Lee Alfred Beadle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Southborough Lane Bickley Kent BR2 8AR |
Secretary Name | Graham Anthony John Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 199 Southborough Lane Bickley Kent BR2 8AR |
Director Name | Lee Du'Plan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wigham Close Ashford Kent TN23 5WF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 199 Southborough Lane Bickley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Graham Anthony John Wells 50.00% Ordinary |
---|---|
50 at £1 | Lee Beadle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,251 |
Cash | £10,354 |
Current Liabilities | £13,747 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (3 pages) |
25 March 2019 | Director's details changed for Mr Lee Alfred Beadle on 12 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Registered office address changed from C/O K a Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX England to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O K a Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX England to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to C/O K a Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to C/O K a Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX on 16 November 2015 (1 page) |
26 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Registered office address changed from C/O K.A. Accountancy Ltd Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O K.A. Accountancy Ltd Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O K.A. Accountancy Ltd Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF on 8 April 2014 (1 page) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Director's details changed for Graham Anthony John Wells on 1 September 2013 (2 pages) |
6 December 2013 | Director's details changed for Graham Anthony John Wells on 1 September 2013 (2 pages) |
6 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Director's details changed for Graham Anthony John Wells on 1 September 2013 (2 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Director's details changed for Graham Anthony John Wells on 6 April 2012 (2 pages) |
19 November 2012 | Director's details changed for Graham Anthony John Wells on 6 April 2012 (2 pages) |
19 November 2012 | Director's details changed for Graham Anthony John Wells on 6 April 2012 (2 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Director's details changed for Lee Beadle on 6 April 2012 (2 pages) |
16 November 2012 | Director's details changed for Lee Beadle on 6 April 2012 (2 pages) |
16 November 2012 | Secretary's details changed for Graham Anthony John Wells on 1 November 2012 (1 page) |
16 November 2012 | Secretary's details changed for Graham Anthony John Wells on 1 November 2012 (1 page) |
16 November 2012 | Secretary's details changed for Graham Anthony John Wells on 1 November 2012 (1 page) |
16 November 2012 | Director's details changed for Lee Beadle on 6 April 2012 (2 pages) |
10 October 2012 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 10 October 2012 (1 page) |
20 August 2012 | Registered office address changed from C/O K.A. Accountancy & Property Services Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX England on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from C/O K.A. Accountancy & Property Services Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX England on 20 August 2012 (1 page) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 8 December 2011 (1 page) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW on 5 August 2011 (1 page) |
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
7 October 2009 | Termination of appointment of Lee Du'plan as a director (1 page) |
7 October 2009 | Termination of appointment of Lee Du'plan as a director (1 page) |
1 November 2008 | Company name changed lee alfred home improvements LTD\certificate issued on 04/11/08 (2 pages) |
1 November 2008 | Company name changed lee alfred home improvements LTD\certificate issued on 04/11/08 (2 pages) |
30 October 2008 | Ad 08/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
30 October 2008 | Ad 08/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 October 2008 | Director appointed lee du'plan (4 pages) |
29 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
29 October 2008 | Director and secretary appointed graham anthony john wells (3 pages) |
29 October 2008 | Director appointed lee du'plan (4 pages) |
29 October 2008 | Director appointed lee beadle (3 pages) |
29 October 2008 | Director and secretary appointed graham anthony john wells (3 pages) |
29 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
29 October 2008 | Director appointed lee beadle (3 pages) |
8 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
8 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
8 October 2008 | Incorporation (9 pages) |
8 October 2008 | Incorporation (9 pages) |