Bromley
Kent
BR2 0PS
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | detectright.com |
---|---|
Telephone | 01289 568896 |
Telephone region | Berwick-on-Tweed |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Christopher Abbott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,124 |
Cash | £1,508 |
Current Liabilities | £19,423 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Company name changed mobile phone wizards LIMITED\certificate issued on 12/11/10
|
11 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
19 January 2010 | Registered office address changed from 8-10 Homesdale Road Bromley Kent BR2 9LZ United Kingdom on 19 January 2010 (1 page) |
12 November 2009 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
12 November 2009 | Appointment of Christopher Abbott as a director (3 pages) |
12 November 2009 | Termination of appointment of John King as a director (2 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
28 October 2009 | Incorporation
|