Bexleyheath
Kent
DA7 5RD
Director Name | Sylvia Margaret Conybear-Bloom |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hadlow Road Sidcup Kent DA14 4AA |
Director Name | Mr Lawrence John Chrisfield |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(2 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Mrs Patricia Maureen Chrisfield |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Mr Derek Ingram |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2013(3 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Ms Geraldine Powell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2014(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 The Meadow Chislehurst Kent BR7 6AA |
Secretary Name | Lawrence John Chrisfield |
---|---|
Status | Closed |
Appointed | 15 November 2017(7 years after company formation) |
Appointment Duration | 4 months, 1 week (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 29 The Meadow Chislehurst Kent BR7 6AA |
Secretary Name | Mr Lawrence John Chrisfield |
---|---|
Status | Closed |
Appointed | 23 November 2017(7 years after company formation) |
Appointment Duration | 4 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 29 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Carol Anne Blissett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hadlow Road Sidcup Kent DA14 4AA |
Director Name | Mr Philip Victor Blissett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hadlow Road Sidcup Kent DA14 4AA |
Director Name | Karen Leigh Fell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Speech & Language Therapy Assi |
Country of Residence | England |
Correspondence Address | Ridgeways Botsom Lane West Kingsdown Sevenoaks Kent TN15 6BN |
Director Name | Marjorie Ann McKeever |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 7 Hadlow Road Sidcup Kent DA14 4AA |
Secretary Name | Philip Victor Blissett |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hadlow Road Sidcup Kent DA14 4AA |
Secretary Name | Mrs Jacqueline Patricia Turner |
---|---|
Status | Resigned |
Appointed | 01 August 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 November 2017) |
Role | Company Director |
Correspondence Address | 7 Hadlow Road Sidcup Kent DA14 4AA |
Telephone | 020 83028119 |
---|---|
Telephone region | London |
Registered Address | 29 The Meadow Chislehurst Kent BR7 6AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £60,701 |
Net Worth | £31,485 |
Cash | £70,738 |
Current Liabilities | £39,807 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2017 | Application to strike the company off the register (7 pages) |
23 November 2017 | Appointment of Mr Lawrence John Chrisfield as a secretary on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from 29 the Meadow Chislehurst Kent BR7 6AA to 29 the Meadow Chislehurst Kent BR7 6AA on 23 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Jacqueline Patricia Turner as a secretary on 23 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Lawrence John Chrisfield as a secretary on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from 29 the Meadow Chislehurst Kent BR7 6AA to 29 the Meadow Chislehurst Kent BR7 6AA on 23 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 November 2017 | Appointment of Lawrence John Chrisfield as a secretary on 15 November 2017 (3 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 November 2017 | Appointment of Lawrence John Chrisfield as a secretary on 15 November 2017 (3 pages) |
23 November 2017 | Termination of appointment of Jacqueline Patricia Turner as a secretary on 23 November 2017 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 February 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 February 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Appointment of Ms Geraldine Powell as a director on 12 May 2014 (2 pages) |
8 December 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
8 December 2016 | Appointment of Mr Derek Ingram as a director on 25 November 2013 (2 pages) |
8 December 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
8 December 2016 | Appointment of Ms Geraldine Powell as a director on 12 May 2014 (2 pages) |
8 December 2016 | Appointment of Mr Derek Ingram as a director on 25 November 2013 (2 pages) |
7 December 2016 | Registered office address changed from 7 Hadlow Road Sidcup Kent DA14 4AA to 29 the Meadow Chislehurst Kent BR7 6AA on 7 December 2016 (2 pages) |
7 December 2016 | Registered office address changed from 7 Hadlow Road Sidcup Kent DA14 4AA to 29 the Meadow Chislehurst Kent BR7 6AA on 7 December 2016 (2 pages) |
2 February 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
2 February 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Annual return made up to 16 November 2015 no member list (5 pages) |
18 November 2015 | Annual return made up to 16 November 2015 no member list (5 pages) |
10 December 2014 | Annual return made up to 16 November 2014 no member list (5 pages) |
10 December 2014 | Annual return made up to 16 November 2014 no member list (5 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Annual return made up to 16 November 2013 no member list (5 pages) |
28 November 2013 | Annual return made up to 16 November 2013 no member list (5 pages) |
7 March 2013 | Secretary's details changed for Ms Jacqueline Patricia Turner on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Marjorie Mckeever as a director (1 page) |
7 March 2013 | Director's details changed for Sylvia Margaret Coneybear-Bloom on 7 March 2013 (2 pages) |
7 March 2013 | Appointment of Mr Lawrence John Chrisfield as a director (2 pages) |
7 March 2013 | Termination of appointment of Karen Fell as a director (1 page) |
7 March 2013 | Termination of appointment of Marjorie Mckeever as a director (1 page) |
7 March 2013 | Secretary's details changed for Ms Jacqueline Patricia Turner on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Sylvia Margaret Coneybear-Bloom on 7 March 2013 (2 pages) |
7 March 2013 | Termination of appointment of Karen Fell as a director (1 page) |
7 March 2013 | Appointment of Mr Lawrence John Chrisfield as a director (2 pages) |
7 March 2013 | Appointment of Mrs Patricia Maureen Chrisfield as a director (2 pages) |
7 March 2013 | Director's details changed for Sylvia Margaret Coneybear-Bloom on 7 March 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Ms Jacqueline Patricia Turner on 7 March 2013 (1 page) |
7 March 2013 | Appointment of Mrs Patricia Maureen Chrisfield as a director (2 pages) |
20 November 2012 | Annual return made up to 16 November 2012 no member list (5 pages) |
20 November 2012 | Annual return made up to 16 November 2012 no member list (5 pages) |
14 August 2012 | Termination of appointment of Philip Blissett as a secretary (1 page) |
14 August 2012 | Termination of appointment of Philip Blissett as a secretary (1 page) |
14 August 2012 | Appointment of Ms Jacqueline Patricia Turner as a secretary (1 page) |
14 August 2012 | Appointment of Ms Jacqueline Patricia Turner as a secretary (1 page) |
14 August 2012 | Termination of appointment of Philip Blissett as a secretary (1 page) |
14 August 2012 | Termination of appointment of Philip Blissett as a secretary (1 page) |
10 August 2012 | Termination of appointment of Carol Blissett as a director (1 page) |
10 August 2012 | Termination of appointment of Philip Blissett as a director (1 page) |
10 August 2012 | Termination of appointment of Carol Blissett as a director (1 page) |
10 August 2012 | Termination of appointment of Philip Blissett as a director (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
25 July 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
2 December 2011 | Annual return made up to 16 November 2011 no member list (8 pages) |
2 December 2011 | Annual return made up to 16 November 2011 no member list (8 pages) |
16 November 2010 | Incorporation (39 pages) |
16 November 2010 | Incorporation (39 pages) |