Beckenham
Kent
BR3 6NS
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (3 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 5 May 2010
|
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 5 May 2010
|
10 May 2011 | Statement of capital following an allotment of shares on 5 May 2010
|
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
28 July 2010 | Registered office address changed from Robinwood House Childsbridge Lane Seal Sevenoaks Kent TN15 0BX United Kingdom on 28 July 2010 (2 pages) |
28 July 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
28 July 2010 | Appointment of Anthony Smith as a director (3 pages) |
28 July 2010 | Registered office address changed from Robinwood House Childsbridge Lane Seal Sevenoaks Kent TN15 0BX United Kingdom on 28 July 2010 (2 pages) |
28 July 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
28 July 2010 | Appointment of Anthony Smith as a director (3 pages) |
24 May 2010 | Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
24 May 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
24 May 2010 | Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 24 May 2010 (1 page) |
4 May 2010 | Incorporation (45 pages) |
4 May 2010 | Incorporation (45 pages) |