Borough Green
Kent
TN15 8DB
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
1 at £1 | Stephen John Bowden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £830 |
Cash | £2,026 |
Current Liabilities | £3,881 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2012 | Delivered on: 23 June 2012 Persons entitled: Nabru Holdings Establishment Classification: Rent deposit deed Secured details: £3,875 and all other monies due or to become due from the company to the chargee. Particulars: All right and entitlement to the deposit and any accrued interest. Outstanding |
---|
13 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 November 2019 | Liquidators' statement of receipts and payments to 31 October 2019 (16 pages) |
21 December 2018 | Liquidators' statement of receipts and payments to 31 October 2018 (14 pages) |
22 November 2017 | Registered office address changed from 117 Dartford Rd Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 22 November 2017 (2 pages) |
22 November 2017 | Registered office address changed from 117 Dartford Rd Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 22 November 2017 (2 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Statement of affairs (10 pages) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
17 November 2017 | Statement of affairs (10 pages) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
17 November 2017 | Resolutions
|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
21 January 2016 | Compulsory strike-off action has been suspended (1 page) |
21 January 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2014 | Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB to 117 Dartford Rd Dartford Kent DA1 3EN on 4 September 2014 (2 pages) |
27 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (3 pages) |
24 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (3 pages) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Mr Steven John Bowden on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Steven John Bowden on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Steven John Bowden on 9 May 2011 (2 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|