Bromley
Kent
BR2 9AA
Director Name | Mrs Emma Jane Chrysanthou |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Website | www.bluedogconsulting.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01732 525880 |
Telephone region | Sevenoaks |
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 |
3 at £1 | Marios Chrysanthou 75.00% Ordinary |
---|---|
1 at £1 | Emma Chrysanthou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,616 |
Cash | £87,608 |
Current Liabilities | £44,998 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 November 2018 | Resolutions
|
28 March 2018 | Registered office address changed from 30 Churchill Business Square Suite 11 Kings Hill West Malling Kent ME19 4YU United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 28 March 2018 (2 pages) |
22 March 2018 | Declaration of solvency (5 pages) |
22 March 2018 | Appointment of a voluntary liquidator (4 pages) |
1 March 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
13 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
2 January 2018 | Notification of Marios Chrysanthou as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Director's details changed for Mrs Emma Jane Chrysanthou on 8 December 2015 (2 pages) |
11 May 2017 | Director's details changed for Mr Marios Chrysanthou on 8 December 2015 (2 pages) |
11 May 2017 | Director's details changed for Mrs Emma Jane Chrysanthou on 8 December 2015 (2 pages) |
11 May 2017 | Director's details changed for Mr Marios Chrysanthou on 8 December 2015 (2 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
27 April 2017 | Registered office address changed from Suite 12, 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU to 30 Churchill Business Square Suite 11 Kings Hill West Malling Kent ME19 4YU on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Suite 12, 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU to 30 Churchill Business Square Suite 11 Kings Hill West Malling Kent ME19 4YU on 27 April 2017 (1 page) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 12, 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 11 January 2016 (1 page) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 12, 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 11 January 2016 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 May 2015 | Registered office address changed from Suite 8 30 Churchill Business Square Kings Hill West Malling Kent ME19 4YU to 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Suite 8 30 Churchill Business Square Kings Hill West Malling Kent ME19 4YU to 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Suite 8 30 Churchill Business Square Kings Hill West Malling Kent ME19 4YU to 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 May 2015 (1 page) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register(s) moved to registered inspection location (1 page) |
21 January 2014 | Register(s) moved to registered inspection location (1 page) |
20 January 2014 | Director's details changed for Mrs Emma Jane Chrysanthou on 20 September 2013 (2 pages) |
20 January 2014 | Director's details changed for Marios Chrysanthou on 20 September 2013 (2 pages) |
20 January 2014 | Register inspection address has been changed (1 page) |
20 January 2014 | Registered office address changed from 38 King Street West Malling Kent ME19 6QT England on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 38 King Street West Malling Kent ME19 6QT England on 20 January 2014 (1 page) |
20 January 2014 | Director's details changed for Marios Chrysanthou on 20 September 2013 (2 pages) |
20 January 2014 | Register inspection address has been changed (1 page) |
20 January 2014 | Director's details changed for Mrs Emma Jane Chrysanthou on 20 September 2013 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Appointment of Mrs Emma Jane Chrysanthou as a director (2 pages) |
28 November 2012 | Appointment of Mrs Emma Jane Chrysanthou as a director (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Incorporation
|
30 December 2010 | Incorporation
|
30 December 2010 | Incorporation
|