Chislehurst
Kent
BR7 6LH
Director Name | Mr Richard James Daws |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH |
Director Name | Ninamarie Lemke |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakdene Avenue Chislehurst Kent BR7 6EA |
Website | www.jamesfredericks.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 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 |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | David Frederick Mash 50.00% Ordinary A |
---|---|
20 at £1 | Richard Daws 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £42 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 February 2014 | Resolutions
|
20 February 2014 | Change of share class name or designation (2 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Change of share class name or designation (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Termination of appointment of Richard Daws as a director (1 page) |
29 January 2014 | Termination of appointment of Richard Daws as a director (1 page) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 May 2012 | Director's details changed for David Fredrick Mash on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for David Fredrick Mash on 28 May 2012 (2 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 November 2011 | Registered office address changed from 29 Chartwell Drive Barming Maidstone Kent ME16 0WR England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 29 Chartwell Drive Barming Maidstone Kent ME16 0WR England on 21 November 2011 (1 page) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Appointment of David Fredrick Mash as a director (3 pages) |
14 May 2010 | Termination of appointment of Ninamarie Lemke as a director (2 pages) |
14 May 2010 | Termination of appointment of Ninamarie Lemke as a director (2 pages) |
14 May 2010 | Appointment of David Fredrick Mash as a director (3 pages) |
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|