Beckenham
Kent
BR3 1AT
Director Name | Mr Nicholas Frederick Jolmers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Holywell Close Orpington Kent BR6 9XP |
Director Name | Samer Alawiye |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | PO Box 33392 Gold And Diamond Park Shk Zayed Road Dubai UAE |
Registered Address | Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
8 at £1 | Golden Fifty Holding Ag 80.00% Ordinary |
---|---|
2 at £1 | Mr Nicholas Federick Jolmers 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£274,776 |
Cash | £18,285 |
Current Liabilities | £47,004 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2013 | Termination of appointment of Samer Alawiye as a director (1 page) |
15 December 2013 | Termination of appointment of Samer Alawiye as a director (1 page) |
18 February 2013 | Company name changed green parking (uk) LTD\certificate issued on 18/02/13
|
18 February 2013 | Company name changed green parking (uk) LTD\certificate issued on 18/02/13
|
18 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 November 2011 | Annual return made up to 20 October 2011 no member list (3 pages) |
17 November 2011 | Annual return made up to 20 October 2011 no member list (3 pages) |
9 August 2011 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 9 August 2011 (1 page) |
13 July 2011 | Appointment of Samer Alawiye as a director (2 pages) |
13 July 2011 | Appointment of Samer Alawiye as a director (2 pages) |
12 July 2011 | Termination of appointment of Nicholas Jolmers as a director (1 page) |
12 July 2011 | Appointment of Jack Creeber as a director (2 pages) |
12 July 2011 | Termination of appointment of Nicholas Jolmers as a director (1 page) |
12 July 2011 | Appointment of Jack Creeber as a director (2 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
18 March 2011 | Registered office address changed from 15 Holywell Close Orpington Kent BR6 9XP England on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 15 Holywell Close Orpington Kent BR6 9XP England on 18 March 2011 (1 page) |
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|