Chichester Wharf
Erith
Kent
DA8 1BE
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Windrush Court 9 Chichester Wharf Erith Kent DA8 1BE |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
1 at £1 | Jacqueline Farrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,532 |
Cash | £40,512 |
Current Liabilities | £20,980 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 April 2013 | Register inspection address has been changed (1 page) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Register inspection address has been changed (1 page) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP United Kingdom on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP United Kingdom on 11 June 2012 (2 pages) |
11 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
11 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
8 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
8 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
6 April 2011 | Appointment of Ms Jacqueline Anne Farrell as a director (2 pages) |
6 April 2011 | Incorporation (43 pages) |
6 April 2011 | Incorporation (43 pages) |
6 April 2011 | Appointment of Ms Jacqueline Anne Farrell as a director (2 pages) |