Belvedere
Kent
DA17 6LS
Director Name | Jemma Louise Darby |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Swaylands Road Belvedere Kent DA17 6LS |
Director Name | Nigel Richard Hayter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2010(same day as company formation) |
Role | Forklift Operator |
Country of Residence | England |
Correspondence Address | 39 Swaylands Road Belvedere Kent DA17 6LS |
Director Name | Dawn Ricketts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2010(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 39 Swaylands Road Belvedere Kent DA17 6LS |
Director Name | Michael Geoffrey Warren |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2010(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 33 Swaylands Road Belvedere Kent DA17 6LS |
Director Name | Gary Whittle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2010(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 3 Thornton Hill Cottages Tilmanstone Kent CT14 0JZ |
Secretary Name | James Douglas Thornton |
---|---|
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Castle Street Hertford SG14 1HD |
Registered Address | 15 West Heath Road Abbeywood London SE2 0RU |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 8 January 2016 no member list (7 pages) |
11 January 2016 | Annual return made up to 8 January 2016 no member list (7 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 8 January 2015 no member list (7 pages) |
12 January 2015 | Annual return made up to 8 January 2015 no member list (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 May 2014 | Termination of appointment of James Thornton as a secretary (1 page) |
21 May 2014 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 21 May 2014 (1 page) |
21 May 2014 | Termination of appointment of James Thornton as a secretary (1 page) |
9 January 2014 | Annual return made up to 8 January 2014 no member list (8 pages) |
9 January 2014 | Annual return made up to 8 January 2014 no member list (8 pages) |
9 January 2014 | Annual return made up to 8 January 2014 no member list (8 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 8 January 2013 no member list (8 pages) |
17 January 2013 | Annual return made up to 8 January 2013 no member list (8 pages) |
17 January 2013 | Annual return made up to 8 January 2013 no member list (8 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 8 January 2012 no member list (8 pages) |
18 January 2012 | Annual return made up to 8 January 2012 no member list (8 pages) |
18 January 2012 | Annual return made up to 8 January 2012 no member list (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
21 January 2011 | Annual return made up to 8 January 2011 no member list (8 pages) |
21 January 2011 | Annual return made up to 8 January 2011 no member list (8 pages) |
21 January 2011 | Annual return made up to 8 January 2011 no member list (8 pages) |
8 January 2010 | Incorporation (43 pages) |
8 January 2010 | Incorporation (43 pages) |