Buckfast Street
London
E2 6GJ
Secretary Name | Mrs Sheila Jeffs |
---|---|
Status | Closed |
Appointed | 12 March 2009(4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | Point Pleasant Dartford Road Horton Kirby Dartford Kent DA4 9HX |
Director Name | Mr Richard John Jeffs |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Role | Film Director |
Correspondence Address | 14 Ebony House Buckfast Street London E2 6GJ |
Secretary Name | John Jeffs |
---|---|
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Point Pleasant Dartford Road Horton Kirby Kent DA4 9HX |
Secretary Name | Mr Richard John Jeffs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(1 day after company formation) |
Appointment Duration | 4 months (resigned 12 March 2009) |
Role | Camerman |
Correspondence Address | 14 Ebony House Buckfast Street London E2 6GJ |
Registered Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Richard John Jeffs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,922 |
Cash | £91 |
Current Liabilities | £45,456 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU on 24 October 2011 (1 page) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr Richard John Jeffs on 27 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Richard John Jeffs on 27 November 2009 (2 pages) |
10 June 2009 | Secretary appointed mrs sheila jeffs (1 page) |
10 June 2009 | Secretary appointed mrs sheila jeffs (1 page) |
9 June 2009 | Appointment terminated secretary richard jeffs (1 page) |
9 June 2009 | Appointment terminated secretary richard jeffs (1 page) |
12 March 2009 | Secretary appointed mr richard john jeffs (1 page) |
12 March 2009 | Secretary appointed mr richard john jeffs (1 page) |
12 March 2009 | Director appointed mr richard john jeffs (1 page) |
12 March 2009 | Director appointed mr richard john jeffs (1 page) |
11 March 2009 | Appointment terminated secretary john jeffs (1 page) |
11 March 2009 | Appointment terminated director richard jeffs (1 page) |
11 March 2009 | Appointment terminated director richard jeffs (1 page) |
11 March 2009 | Appointment terminated secretary john jeffs (1 page) |
11 November 2008 | Incorporation (17 pages) |
11 November 2008 | Incorporation (17 pages) |