31 Park Farm Road
Bickley
Kent
BR1 2PE
Secretary Name | Mr Jacques Laval Karel Nallet |
---|---|
Status | Closed |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Park Farm Road Bickley Kent BR1 2PE |
Director Name | Mr Eric Randolph Patrick |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 September 2017) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Keelson House Cassilis Road London E14 9LG |
Registered Address | Units 3 & 4 Sandgate Trading Estate Sandgate Street London SE15 1LE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
500 at £1 | Jacques Nallet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,751 |
Cash | £1,356 |
Current Liabilities | £4,017 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2019 | Completion of winding up (1 page) |
14 August 2018 | Order of court to wind up (3 pages) |
9 August 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2018 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL to Units 3 & 4 Sandgate Trading Estate Sandgate Street London SE15 1LE on 12 March 2018 (1 page) |
8 September 2017 | Termination of appointment of Eric Randolf Patrick as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Eric Randolf Patrick as a director on 8 September 2017 (1 page) |
9 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 April 2012 | Appointment of Mr Eric Randolf Patrick as a director (2 pages) |
3 April 2012 | Appointment of Mr Eric Randolf Patrick as a director (2 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Secretary's details changed for Jacques Laval Karel Nallet on 31 January 2011 (1 page) |
8 August 2011 | Secretary's details changed for Jacques Laval Karel Nallet on 31 January 2011 (1 page) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from 182-196 Ilderton Road London SE15 1NT on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 182-196 Ilderton Road London SE15 1NT on 12 May 2011 (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2010 | Director's details changed for Jacques Laval Karel Nallet on 7 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Jacques Laval Karel Nallet on 7 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Jacques Laval Karel Nallet on 7 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Company name changed power property management services LTD\certificate issued on 22/01/10
|
22 January 2010 | Company name changed power property management services LTD\certificate issued on 22/01/10
|
22 January 2010 | Change of name notice (2 pages) |
22 January 2010 | Change of name notice (2 pages) |
7 August 2009 | Incorporation (17 pages) |
7 August 2009 | Incorporation (17 pages) |