Stockton On Tees
Cleveland
TS17 0XW
Director Name | Miss Louise Brown |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 14 Everthorpe Road Peckham London SE15 4DA |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Louise Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,979 |
Cash | £8,964 |
Current Liabilities | £7,804 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Termination of appointment of Louise Brown as a director (1 page) |
8 January 2013 | Termination of appointment of Louise Brown as a director (1 page) |
8 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
12 December 2012 | Appointment of Mr Anthony Dunkley as a director (2 pages) |
12 December 2012 | Appointment of Mr Anthony Dunkley as a director (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 March 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from Po Box 58899 Bbl Legal Ltd London London Uk SE15 9DQ England on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from Po Box 58899 Bbl Legal Ltd London London Uk SE15 9DQ England on 21 February 2012 (2 pages) |
7 February 2011 | Registered office address changed from 14 Everthorpe Road Peckham London SE15 4DA England on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 14 Everthorpe Road Peckham London SE15 4DA England on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 14 Everthorpe Road Peckham London SE15 4DA England on 7 February 2011 (1 page) |
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|