Northfleet
Kent
DA11 8PE
Secretary Name | Mr Desmond Wilton Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durndale Lane Northfleet Kent DA11 8PE |
Registered Address | 52 Great Eastern Street London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
4 at £1 | Desmond Wilton Reid 80.00% Ordinary |
---|---|
1 at £1 | Bishopgate Consultants LTD 20.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 October 2010 (2 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Director's details changed for Mr Desmond Wilton Reid on 3 March 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Desmond Wilton Reid on 3 March 2010 (2 pages) |
2 September 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Desmond Wilton Reid on 3 March 2010 (2 pages) |
2 September 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Incorporation (12 pages) |
3 March 2009 | Incorporation (12 pages) |