Sydenham Road
London
SE26 5SW
Director Name | Daniel Dennis Rickwood |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elmlee Close Chislehurst Kent BR7 5DU |
Director Name | Michelle Rickwood |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Castle Court Sydenham Road London SE26 5SW |
Director Name | Anthony James Roche |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Leamington Avenue Bromley Kent BR1 5BL |
Telephone | 020 83024555 |
---|---|
Telephone region | London |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £518 |
Current Liabilities | £36,216 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Appointment of Michelle Rickwood as a director (2 pages) |
23 January 2012 | Appointment of Michelle Rickwood as a director (2 pages) |
23 January 2012 | Appointment of Daniel Dennis Rickwood as a director (2 pages) |
23 January 2012 | Termination of appointment of Anthony Roche as a director (1 page) |
23 January 2012 | Appointment of Daniel Dennis Rickwood as a director (2 pages) |
23 January 2012 | Termination of appointment of Anthony Roche as a director (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Anthony James Roche on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Anthony James Roche on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Anthony James Roche on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
23 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
9 March 2009 | Incorporation (17 pages) |
9 March 2009 | Incorporation (17 pages) |