Sidcup
Kent
DA15 5LX
Secretary Name | Dyer & Co Secretarial Servcies Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | David Restall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,580 |
Net Worth | £243 |
Cash | £7,660 |
Current Liabilities | £8,667 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
13 April 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England on 7 November 2011 (1 page) |
11 March 2011 | Amended accounts made up to 31 August 2010 (10 pages) |
11 March 2011 | Amended accounts made up to 31 August 2010 (10 pages) |
7 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
7 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
4 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Secretary's details changed for Dyer & Co Secreatraial Servcies Ltd on 12 August 2010 (2 pages) |
2 October 2010 | Secretary's details changed for Dyer & Co Secreatraial Servcies Ltd on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for David Restall on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for David Restall on 12 August 2010 (2 pages) |
12 August 2009 | Incorporation (10 pages) |
12 August 2009 | Incorporation (10 pages) |