West Wickham
Kent
BR4 9EX
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Andrea Scott 50.00% Ordinary |
---|---|
50 at £1 | Darren Saunders 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2014 | Final Gazette dissolved following liquidation (1 page) |
8 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (7 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 6 March 2013 (7 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (7 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 6 March 2013 (7 pages) |
14 March 2012 | Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ United Kingdom on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ United Kingdom on 14 March 2012 (2 pages) |
13 March 2012 | Statement of affairs with form 4.19 (6 pages) |
13 March 2012 | Statement of affairs with form 4.19 (6 pages) |
13 March 2012 | Appointment of a voluntary liquidator (1 page) |
13 March 2012 | Appointment of a voluntary liquidator (1 page) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
18 August 2011 | Compulsory strike-off action has been suspended (1 page) |
18 August 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 8 November 2010 (1 page) |
12 August 2010 | Director's details changed for Miss Andrea Scott on 7 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Miss Andrea Scott on 7 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Miss Andrea Scott on 7 August 2010 (2 pages) |
10 August 2009 | Director's Change of Particulars / darren saunders / 08/08/2009 / Date of Birth was: 18-Jan-1973, now: none; Title was: mr, now: miss; Forename was: darren, now: andrea; Surname was: saunders, now: scott; HouseName/Number was: , now: 98; Street was: 98 chestnut avenue, now: chestnut avenue; Occupation was: gas engineer, now: sales (1 page) |
10 August 2009 | Director's change of particulars / darren saunders / 08/08/2009 (1 page) |
7 August 2009 | Incorporation (13 pages) |
7 August 2009 | Incorporation (13 pages) |