151-153 Bermondsey Street
London Bridge
London
SE1 3HA
Secretary Name | Mr Graham Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Parker Randall 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA |
Director Name | Mr Alan King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker Randall 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA |
Director Name | Mr Nicholas Vincent Panetta |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker Randall 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA |
Registered Address | Parker Randall 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
40 at £1 | Alan King 40.00% Ordinary |
---|---|
30 at £1 | Jeremy Mccoy 30.00% Ordinary |
30 at £1 | Nicholas Vincent Panetta 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £462 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Termination of appointment of Alan King as a director on 1 August 2012 (1 page) |
19 December 2012 | Termination of appointment of Alan King as a director (1 page) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
12 June 2012 | Termination of appointment of Nicholas Panetta as a director (1 page) |
12 June 2012 | Termination of appointment of Nicholas Vincent Panetta as a director on 12 June 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 October 2010 | Director's details changed for Mr Nicholas Vincent Panetta on 30 April 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Nicholas Vincent Panetta on 30 April 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Alan King on 30 April 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Jeremy Mccoy on 30 April 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Alan King on 30 April 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Jeremy Mccoy on 30 April 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Mr Graham Edwards on 30 April 2010 (1 page) |
29 October 2010 | Secretary's details changed for Mr Graham Edwards on 30 April 2010 (1 page) |
11 June 2010 | Director's details changed for Alan King on 30 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Nicholas Vincent Panetta on 30 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Nicholas Vincent Panetta on 30 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Alan King on 30 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jeremy Mccoy on 30 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jeremy Mccoy on 30 April 2010 (2 pages) |
23 September 2009 | Director's change of particulars / jeremy mccoy / 30/04/2009 (1 page) |
23 September 2009 | Director's Change of Particulars / jeremy mccoy / 30/04/2009 / HouseName/Number was: 14, now: 18 (1 page) |
10 September 2009 | Director's change of particulars / nicholas panetta / 30/04/2009 (1 page) |
10 September 2009 | Director's Change of Particulars / nicholas panetta / 30/04/2009 / Date of Birth was: 15-Sep-1956, now: 09-Feb-1976; HouseName/Number was: , now: 99; Street was: 4 weymouth road, now: bordars road; Post Town was: bristol, now: hanwell; Region was: , now: london; Post Code was: BS3 5HJ, now: W7 1AL; Country was: , now: united kingdom (1 page) |
10 September 2009 | Director's Change of Particulars / jeremy mccoy / 30/04/2009 / HouseName/Number was: 15, now: 14; Street was: lion road, now: edwin road; Post Code was: TW1 4JH, now: TW2 6SL; Country was: , now: united kingdom (1 page) |
10 September 2009 | Director's change of particulars / jeremy mccoy / 30/04/2009 (1 page) |
30 April 2009 | Incorporation (8 pages) |
30 April 2009 | Incorporation (8 pages) |