Petts Wood
Orpington
Kent
BR5 1LY
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Website | ces.gb.com |
---|---|
Email address | [email protected] |
Telephone | 020 31571020 |
Telephone region | London |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
26 at £1 | Erol Murat 26.00% Ordinary |
---|---|
26 at £1 | Yousouf Mazloum 26.00% Ordinary |
24 at £1 | Netidje Murat 24.00% Ordinary |
24 at £1 | Shermin Mazloum 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,753 |
Cash | £18,716 |
Current Liabilities | £235,327 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 November 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 October 2016 | Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 27 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 27 October 2016 (2 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Appointment of a voluntary liquidator (2 pages) |
5 October 2016 | Statement of affairs with form 4.19 (7 pages) |
5 October 2016 | Appointment of a voluntary liquidator (2 pages) |
5 October 2016 | Statement of affairs with form 4.19 (7 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
21 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 April 2013 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
27 April 2013 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
10 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Appointment of Mr Yousouf Mazloum as a director (2 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
3 August 2010 | Appointment of Mr Yousouf Mazloum as a director (2 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
29 July 2010 | Termination of appointment of Michael Holder as a director (1 page) |
29 July 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 29 July 2010 (1 page) |
29 July 2010 | Termination of appointment of Michael Holder as a director (1 page) |
29 July 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 29 July 2010 (1 page) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|