Bourne Road
Bexley
Kent
DA5 1LR
Director Name | Adminpoint Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 January 2021) |
Correspondence Address | 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR |
Registered Address | 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mark David Good 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £440 |
Cash | £8,820 |
Current Liabilities | £31,245 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 January |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2020 | Current accounting period shortened from 27 January 2019 to 26 January 2019 (1 page) |
28 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
4 March 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
29 January 2019 | Micro company accounts made up to 31 January 2018 (3 pages) |
29 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
30 April 2018 | Appointment of Adminpoint Limited as a director on 24 April 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 January 2017 (3 pages) |
7 March 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
30 January 2018 | Current accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Mark David Good on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Mark David Good on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Mark David Good on 31 October 2017 (2 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Mark David Good on 31 October 2017 (2 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 April 2015 | Registered office address changed from 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR England to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR England to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 28 April 2015 (1 page) |
26 April 2015 | Company name changed mg flooring (kent) LTD\certificate issued on 26/04/15
|
26 April 2015 | Company name changed mg flooring (kent) LTD\certificate issued on 26/04/15
|
24 April 2015 | Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 24 April 2015 (1 page) |
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Director's details changed for Mr Mark David Good on 1 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Mark David Good on 1 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Director's details changed for Mr Mark David Good on 1 January 2013 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 October 2012 | Registered office address changed from 123 Caxton Close Hartley Longfield Kent DA3 7DP England on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 123 Caxton Close Hartley Longfield Kent DA3 7DP England on 10 October 2012 (1 page) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
26 January 2010 | Incorporation (50 pages) |
26 January 2010 | Incorporation (50 pages) |