Chislehurst
BR7 6LH
Director Name | Mr Justin Parr |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a, Blythe Hill Lane Catford London SE6 4UF |
Director Name | Ms Lynn Wilson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a, Tudor House South Road London SE23 2UE |
Registered Address | Unit 28 Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£9,884 |
Cash | £1,165 |
Current Liabilities | £8,340 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Registered office address changed from 2 ( Office 13) Mount Sion Tunbridge Wells Kent TN1 1UE to Unit 28 Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH on 10 October 2018 (1 page) |
2 September 2018 | Appointment of Mr Justin Parr as a director on 19 August 2017 (2 pages) |
2 September 2018 | Termination of appointment of Lynn Wilson as a director on 19 August 2017 (1 page) |
2 September 2018 | Cessation of Lynn Wilson as a person with significant control on 19 August 2017 (1 page) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2018 | Compulsory strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 November 2014 | Registered office address changed from 2a Chatterton Road Bromley BR2 9QN to 2 ( Office 13) Mount Sion Tunbridge Wells Kent TN1 1UE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 2a Chatterton Road Bromley BR2 9QN to 2 ( Office 13) Mount Sion Tunbridge Wells Kent TN1 1UE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 2a Chatterton Road Bromley BR2 9QN to 2 ( Office 13) Mount Sion Tunbridge Wells Kent TN1 1UE on 5 November 2014 (1 page) |
28 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 March 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 September 2012 | Registered office address changed from , 2a Chatterton Road, Bromley, BR2 9QN, England on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from , 2a Chatterton Road, Bromley, BR2 9QN, England on 10 September 2012 (1 page) |
10 May 2012 | Registered office address changed from , C/O C/O Phoenix Accounting, 78 Beckenham Road, Beckenham, Kent, BR3 4RH, United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from , C/O C/O Phoenix Accounting, 78 Beckenham Road, Beckenham, Kent, BR3 4RH, United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
16 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Registered office address changed from , Phoenix Accounting Regent House, 291 Kirkdale, London, SE26 4QE, United Kingdom on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from , Phoenix Accounting Regent House, 291 Kirkdale, London, SE26 4QE, United Kingdom on 13 April 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Termination of appointment of Justin Parr as a director (1 page) |
16 December 2009 | Appointment of Ms Lynn Wilson as a director (2 pages) |
16 December 2009 | Appointment of Ms Lynn Wilson as a director (2 pages) |
16 December 2009 | Termination of appointment of Justin Parr as a director (1 page) |
16 April 2009 | Incorporation (14 pages) |
16 April 2009 | Incorporation (14 pages) |