Bickley
Kent
BR1 2HT
Director Name | Mr Paul Richard Weston |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 13 Courtfield Rise West Wickham Kent BR4 9BD |
Registered Address | Suite 3 Bexley House 77 High Street Bexley Kent DA5 1JX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
100 at £1 | Barry Reece Weston 50.00% Ordinary |
---|---|
100 at £1 | Paul Richard Weston 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | Voluntary strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 September 2011 | Voluntary strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2011 | Application to strike the company off the register (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
19 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Paul Richard Weston on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Barry Reece Weston on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
20 September 2009 | Director's change of particulars / paul weston / 08/09/2009 (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from william smith house 24 foots cray lane sidcup kent DA14 4NR (1 page) |
30 July 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
5 November 2008 | Incorporation (16 pages) |