Sidcup
Kent
DA14 6NE
Director Name | Mr Anthony George Ward |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Kent Road Dagenham East Essex London RM10 8HA |
Director Name | Barry John Turner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2013) |
Role | Driver |
Country of Residence | England |
Correspondence Address | - Danes Road Romford RM7 0HL |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Barry John Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,031 |
Cash | £5,026 |
Current Liabilities | £26,706 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Compulsory strike-off action has been suspended (1 page) |
21 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Termination of appointment of Barry Turner as a director (2 pages) |
28 October 2013 | Termination of appointment of Barry Turner as a director (2 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Barry John Turner on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Barry John Turner on 24 February 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 June 2011 | Termination of appointment of Anthony Ward as a director (1 page) |
21 June 2011 | Termination of appointment of Anthony Ward as a director (1 page) |
21 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Termination of appointment of Anthony Ward as a director (1 page) |
23 May 2011 | Termination of appointment of Anthony Ward as a director (1 page) |
23 May 2011 | Appointment of Dyer & Co Services Limited as a secretary (2 pages) |
23 May 2011 | Appointment of Dyer & Co Services Limited as a secretary (2 pages) |
20 May 2011 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS7 2UP on 20 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS7 2UP on 20 May 2011 (2 pages) |
29 December 2010 | Appointment of Barry John Turner as a director (6 pages) |
29 December 2010 | Appointment of Barry John Turner as a director (6 pages) |
29 November 2010 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds Yorkshire LS16 6QE England on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds Yorkshire LS16 6QE England on 29 November 2010 (2 pages) |
30 April 2010 | Incorporation
|
30 April 2010 | Incorporation
|
30 April 2010 | Incorporation
|