Buckland
Surrey
RH3 7BG
Director Name | Christopher James Bicknell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2010(same day as company formation) |
Role | Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | Windmill View Reigate Road Buckland Surrey RH3 7BG |
Secretary Name | Barbara Anne Bicknell |
---|---|
Status | Closed |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Windmill View Reigate Road Buckland Surrey RH3 7BG |
Website | www.bicknell-interiors.co.uk |
---|---|
Telephone | 01372 221800 |
Telephone region | Esher |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Barbara Anne Bicknell 50.00% Ordinary |
---|---|
50 at £1 | Christopher James Bicknell 50.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
7 July 2016 | Director's details changed for Christopher James Bicknell on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Barbara Anne Bicknell on 7 July 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Barbara Anne Bicknell on 7 July 2016 (1 page) |
28 November 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 July 2015 | Director's details changed for Christopher James Bicknell on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Barbara Anne Bicknell on 10 July 2015 (2 pages) |
10 July 2015 | Secretary's details changed for Barbara Anne Bicknell on 10 July 2015 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page) |
17 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
5 November 2010 | Incorporation (45 pages) |