Bromley
Kent
BR2 8QG
Secretary Name | Mrs Diane Day |
---|---|
Status | Closed |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Lakeside Avenue Bromley Kent BR2 8QG |
Registered Address | 38 Lakeside Drive Bromley BR2 8QG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
75 at £1 | Peter Day 75.00% Ordinary |
---|---|
25 at £1 | Diane Day 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,164 |
Current Liabilities | £53,169 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Registered office address changed from 38 Lakeside Avenue Bromley Kent BR2 8QG England on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 38 Lakeside Avenue Bromley Kent BR2 8QG England on 10 April 2012 (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Peter Day on 28 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Diane Day on 28 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Diane Day on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Peter Day on 28 May 2010 (2 pages) |
28 May 2009 | Incorporation (20 pages) |
28 May 2009 | Incorporation (20 pages) |