Downe
Orpington
Kent
BR6 7LB
Director Name | Mrs Jannet Reinarda Willemina Mathers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kidbrooke Grove Blackheath London SE3 0LG |
Director Name | Mr Stephen Dale Mathers |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | 42 Kidbrooke Grove Blackheath London SE3 0LG |
Secretary Name | Mr Stephen Dale Mathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Kidbrooke Grove Blackheath London SE3 0LG |
Registered Address | Suite 4 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
225 at £0.5 | Matthew Thomas Fogarty 75.00% Ordinary |
---|---|
75 at £0.5 | Karen Fogarty 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £116,046 |
Gross Profit | £22,409 |
Net Worth | £8,219 |
Cash | £7,902 |
Current Liabilities | £47,294 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (3 pages) |
27 September 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
5 June 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Registered office address changed from 236 High Street Bromley Kent BR1 1PQ Uk on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Stephen Mathers as a director (1 page) |
17 May 2011 | Termination of appointment of Stephen Mathers as a secretary (1 page) |
17 May 2011 | Termination of appointment of Stephen Mathers as a director (1 page) |
17 May 2011 | Registered office address changed from 236 High Street Bromley Kent BR1 1PQ Uk on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Jannet Mathers as a director (1 page) |
17 May 2011 | Termination of appointment of Stephen Mathers as a secretary (1 page) |
17 May 2011 | Termination of appointment of Jannet Mathers as a director (1 page) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr Stephen Dale Mathers on 26 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Stephen Dale Mathers on 26 May 2010 (2 pages) |
12 September 2009 | Ad 14/08/09 gbp si [email protected]=50 gbp ic 200/250 (2 pages) |
12 September 2009 | Ad 14/08/09\gbp si [email protected]=50\gbp ic 200/250\ (2 pages) |
11 August 2009 | Ad 31/07/09 gbp si [email protected]=100 gbp ic 100/200 (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 42 kidbrooke grove blackheath london SE3 0LG england (1 page) |
11 August 2009 | Ad 31/07/09\gbp si [email protected]=100\gbp ic 100/200\ (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 42 kidbrooke grove blackheath london SE3 0LG england (1 page) |
26 May 2009 | Incorporation (19 pages) |
26 May 2009 | Incorporation (19 pages) |