Bexleyheath
Kent
DA7 4RB
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
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 | Adrian Rabot 25.00% Ordinary |
---|---|
1 at £1 | Diana Rabot 25.00% Ordinary B |
1 at £1 | Isabel Rabot 25.00% Ordinary C |
1 at £1 | Katherine Rabot 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12,017 |
Cash | £15,145 |
Current Liabilities | £10,834 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
26 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
16 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
11 February 2011 | Appointment of Superintendent Adrian Kenneth Rabot as a director (3 pages) |
2 February 2011 | Termination of appointment of John Anthony King as a director (1 page) |
2 February 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
2 February 2011 | Termination of appointment of John Anthony King as a director (1 page) |
24 January 2011 | Incorporation
|