Bexleyheath
Kent
DA6 7AY
Secretary Name | Mr Philip Nicholas Obiorah |
---|---|
Status | Closed |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Woolf Close Thamesmead London SE28 8DF |
Registered Address | 11 Trinity Place Bexleyheath Kent DA6 7AY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
100 at £1 | Emeka James Erik Obiorah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203 |
Cash | £2,180 |
Current Liabilities | £8,425 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2018 | Application to strike the company off the register (4 pages) |
8 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
3 June 2017 | Director's details changed for Mr Emeka James Erik Obiorah on 3 June 2017 (2 pages) |
3 June 2017 | Director's details changed for Mr Emeka James Erik Obiorah on 3 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
26 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 March 2016 | Registered office address changed from 11 Trinity Place Trinity Place Bexleyheath Kent DA6 7AY England to 11 Trinity Place Bexleyheath Kent DA6 7AY on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 11 Trinity Place Trinity Place Bexleyheath Kent DA6 7AY England to 11 Trinity Place Bexleyheath Kent DA6 7AY on 29 March 2016 (1 page) |
19 February 2016 | Registered office address changed from 35 Woolf Close Thamesmead London SE28 8DF to 11 Trinity Place Trinity Place Bexleyheath Kent DA6 7AY on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 35 Woolf Close Thamesmead London SE28 8DF to 11 Trinity Place Trinity Place Bexleyheath Kent DA6 7AY on 19 February 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Emeka James Erik Obiorah on 17 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Emeka James Erik Obiorah on 17 April 2010 (2 pages) |
26 October 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
26 October 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
17 April 2009 | Incorporation (16 pages) |
17 April 2009 | Incorporation (16 pages) |