Beckenham
Kent
BR3 4SE
Director Name | Mr Robert Edward Trend |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Mackenzie Road Beckenham Kent BR3 4SE |
Secretary Name | Mr Robert Edward Trend |
---|---|
Status | Closed |
Appointed | 07 May 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | 197 Mackenzie Road Beckenham Kent BR3 4SE |
Secretary Name | Leslie William Trend |
---|---|
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Ardleigh Lee Chapel South Basildon Essex SS16 5RW |
Website | prcomlondon.net |
---|---|
Telephone | 020 83182090 |
Telephone region | London |
Registered Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
1 at £1 | Leslie William Trend 50.00% Ordinary |
---|---|
1 at £1 | Rosalind June Trend 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,573 |
Cash | £69,273 |
Current Liabilities | £63,428 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 May 2015 | Registered office address changed from 281 Upper Halliford Road Shepperton Middlesex TW17 8SX to C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Leslie William Trend as a secretary on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 281 Upper Halliford Road Shepperton Middlesex TW17 8SX to C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Robert Edward Trend as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Robert Edward Trend as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Robert Edward Trend as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Robert Edward Trend as a director on 6 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Leslie William Trend as a secretary on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Robert Edward Trend as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Leslie William Trend as a secretary on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 281 Upper Halliford Road Shepperton Middlesex TW17 8SX to C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Robert Edward Trend as a secretary on 7 May 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 April 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 4 April 2011 (2 pages) |
13 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
11 December 2009 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
3 July 2009 | Incorporation (17 pages) |
3 July 2009 | Incorporation (17 pages) |