Beckenham
Kent
BR3 3PS
Director Name | Mr Darren James Popely |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 2014) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 10 St. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£21,475 |
Cash | £851 |
Current Liabilities | £211,623 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
6 March 2019 | Liquidators' statement of receipts and payments to 5 January 2019 (23 pages) |
28 February 2018 | Liquidators' statement of receipts and payments to 5 January 2018 (17 pages) |
1 February 2017 | Registered office address changed from 33a High Street Chislehurst Kent BR7 5AE to 257B Croydon Road Beckenham Kent BR3 3PS on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from 33a High Street Chislehurst Kent BR7 5AE to 257B Croydon Road Beckenham Kent BR3 3PS on 1 February 2017 (2 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Statement of affairs with form 4.19 (8 pages) |
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Resolutions
|
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Statement of affairs with form 4.19 (8 pages) |
26 January 2017 | Notice of Constitution of Liquidation Committee (2 pages) |
26 January 2017 | Notice of Constitution of Liquidation Committee (2 pages) |
30 December 2016 | Notice of completion of voluntary arrangement (7 pages) |
30 December 2016 | Notice of completion of voluntary arrangement (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 January 2016 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
29 January 2016 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
25 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
22 December 2015 | Registered office address changed from 33B High Street Chislehurst Kent BR7 5AE England to 33a High Street Chislehurst Kent BR7 5AE on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 33B High Street Chislehurst Kent BR7 5AE England to 33a High Street Chislehurst Kent BR7 5AE on 22 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 33C High Street Chislehurst Kent BR7 5AE England to 33B High Street Chislehurst Kent BR7 5AE on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 33C High Street Chislehurst Kent BR7 5AE England to 33B High Street Chislehurst Kent BR7 5AE on 15 December 2015 (1 page) |
5 October 2015 | Registered office address changed from 10 st. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 33C High Street Chislehurst Kent BR7 5AE on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 10 st. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 33C High Street Chislehurst Kent BR7 5AE on 5 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 June 2015 | Registration of charge 072739540002, created on 26 June 2015 (4 pages) |
29 June 2015 | Registration of charge 072739540002, created on 26 June 2015 (4 pages) |
7 June 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 June 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 November 2014 | Termination of appointment of Darren James Popely as a director on 10 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Darren James Popely as a director on 10 October 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Annual return made up to 4 June 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 4 June 2014 with a full list of shareholders (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
21 September 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 September 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
3 September 2012 | Registered office address changed from 13 Market Parade Sidcup High Street Sidcup Kent DA14 6EP England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 13 Market Parade Sidcup High Street Sidcup Kent DA14 6EP England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 13 Market Parade Sidcup High Street Sidcup Kent DA14 6EP England on 3 September 2012 (1 page) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Registered office address changed from St. John's House 1-3 High Street Kent Sidcup DA14 6EN England on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from St. John's House 1-3 High Street Kent Sidcup DA14 6EN England on 12 January 2012 (1 page) |
21 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Director's details changed for Mr Paul Gould on 1 January 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Paul Gould on 1 January 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Paul Gould on 1 January 2011 (2 pages) |
16 May 2011 | Appointment of Mr Darren James Popely as a director (2 pages) |
16 May 2011 | Appointment of Mr Darren James Popely as a director (2 pages) |
1 September 2010 | Company name changed advantage hospitality solutions LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Company name changed advantage hospitality solutions LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (1 page) |
1 September 2010 | Change of name notice (1 page) |
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|