Sevenoaks
Kent
TN14 7NL
Director Name | Mrs Johanna Coady |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Burnt Ash Road Lee London SE12 8PU |
Registered Address | 132 Burnt Ash Road Lee London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Matthew Coady 60.00% Ordinary |
---|---|
40 at £1 | Johanna Coady 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,648 |
Cash | £388 |
Current Liabilities | £49,086 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 29 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
16 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
28 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
19 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
9 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
9 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
10 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Termination of appointment of Johanna Coady as a director on 31 October 2015 (1 page) |
26 November 2015 | Termination of appointment of Johanna Coady as a director on 31 October 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 August 2013 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England on 2 August 2013 (1 page) |
22 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Appointment of Mrs Johanna Coady as a director (2 pages) |
27 June 2012 | Appointment of Mrs Johanna Coady as a director (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Company name changed bmw car services LTD\certificate issued on 25/05/11
|
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Company name changed bmw car services LTD\certificate issued on 25/05/11
|
24 March 2011 | Incorporation (22 pages) |
24 March 2011 | Incorporation (22 pages) |