Sidcup
Kent
DA14 6NE
Director Name | Mr John Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47, 14 Evan Cook Close London SE15 2HN |
Director Name | Mr Colin Brian Bater |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | David Savin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,844 |
Current Liabilities | £14,462 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
23 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Termination of appointment of Colin Bater as a director (1 page) |
23 March 2011 | Termination of appointment of Colin Bater as a director (1 page) |
23 March 2011 | Appointment of a director (2 pages) |
23 March 2011 | Appointment of a director (2 pages) |
23 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page) |
1 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Company name changed colin bater LIMITED\certificate issued on 01/02/11
|
1 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Company name changed colin bater LIMITED\certificate issued on 01/02/11
|
27 January 2011 | Appointment of Mr David John Savin as a director (2 pages) |
27 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
27 January 2011 | Termination of appointment of Colin Bater as a director (1 page) |
27 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
27 January 2011 | Appointment of Mr David John Savin as a director (2 pages) |
27 January 2011 | Termination of appointment of Colin Bater as a director (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
26 July 2010 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW on 26 July 2010 (1 page) |
26 July 2010 | Appointment of Mr Colin Bater as a director (2 pages) |
26 July 2010 | Termination of appointment of John Purdon as a director (1 page) |
26 July 2010 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW on 26 July 2010 (1 page) |
26 July 2010 | Termination of appointment of John Purdon as a director (1 page) |
26 July 2010 | Appointment of Mr Colin Bater as a director (2 pages) |
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Company name changed southcase LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Company name changed southcase LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Change of name notice (2 pages) |
9 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Incorporation (9 pages) |