1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director Name | Mr Simon Philip Johnson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bells Bookkeeping Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH |
Secretary Name | Dyer & Co Secreatraial Servcies Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Website | www.thefamousshoulder.co.uk |
---|
Registered Address | Bells Bookkeeping Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
1 at £2 | Alison Stansfield 50.00% Ordinary |
---|---|
1 at £2 | Simon Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£441,844 |
Cash | £72 |
Current Liabilities | £545,831 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Termination of appointment of Simon Philip Johnson as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Simon Philip Johnson as a director on 17 April 2015 (1 page) |
8 December 2014 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to Bells Bookkeeping Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to Bells Bookkeeping Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to Bells Bookkeeping Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 8 December 2014 (1 page) |
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Ms Alison Barbro Stansfield on 21 November 2012 (2 pages) |
10 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Ms Alison Barbro Stansfield on 21 November 2012 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Mr Simon Phillip Johnson on 19 November 2010 (2 pages) |
17 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Mr Simon Phillip Johnson on 19 November 2010 (2 pages) |
14 February 2011 | Termination of appointment of Dyer & Co Secreatraial Servcies Ltd as a secretary (1 page) |
14 February 2011 | Termination of appointment of Dyer & Co Secreatraial Servcies Ltd as a secretary (1 page) |
9 March 2010 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 9 March 2010 (2 pages) |
9 March 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
9 March 2010 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 9 March 2010 (2 pages) |
9 March 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
8 February 2010 | Director's details changed for Mr Simon Phillip Johnson on 11 January 2010 (3 pages) |
8 February 2010 | Director's details changed for Mr Simon Phillip Johnson on 11 January 2010 (3 pages) |
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|