Bromley
Kent
BR1 2RG
Director Name | Mr Bruce Frederick Thomas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(same day as company formation) |
Role | Inventory Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 197 Widmore Road Bromley Kent BR1 2RG |
Secretary Name | Shoyab Master |
---|---|
Status | Closed |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 Widmore Road Bromley Kent BR1 2RG |
Website | www.valensoleinventories.com |
---|---|
Telephone | 020 84600468 |
Telephone region | London |
Registered Address | 197 Widmore Road Bromley Kent BR1 2RG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,221 |
Cash | £6,232 |
Current Liabilities | £9,444 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2018 | Application to strike the company off the register (3 pages) |
14 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 December 2017 | Registered office address changed from 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT England to 197 Widmore Road Bromley Kent BR1 2RG on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT England to 197 Widmore Road Bromley Kent BR1 2RG on 14 December 2017 (1 page) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Registered office address changed from 1st Floor 424 Lee High Road London SE12 8RW to 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 1st Floor 424 Lee High Road London SE12 8RW to 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT on 25 January 2016 (1 page) |
17 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (2 pages) |
5 January 2015 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (2 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Registered office address changed from 4B Vanbrugh Park Road West Blackheath London SE3 7QD England on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 4B Vanbrugh Park Road West Blackheath London SE3 7QD England on 14 November 2013 (1 page) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Company name changed invensys property services LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed invensys property services LIMITED\certificate issued on 26/04/11
|
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|