Bromley
Kent
BR1 4EB
Director Name | Mrs Barbara Jean Stewart |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Bromley Kent BR1 4EB |
Secretary Name | Mrs Barbara Jean Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Bromley Kent BR1 4EB |
Registered Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Barbara Jean Stewart 50.00% Ordinary |
---|---|
50 at £1 | Lindsay Elizabeth Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
12 September 2017 | Termination of appointment of Barbara Jean Stewart as a director on 15 November 2016 (1 page) |
12 September 2017 | Termination of appointment of Barbara Jean Stewart as a secretary on 15 November 2016 (1 page) |
12 September 2017 | Cessation of Barbara Stewart as a person with significant control on 15 November 2016 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Director's details changed for Miss Lindsay Elizabeth Stewart on 2 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Miss Lindsay Elizabeth Stewart on 2 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
2 September 2009 | Incorporation (31 pages) |