Chislehurst
BR7 5SG
Director Name | Mr Paul Joseph Lawlor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Highfield Road Dartford DA1 2JS |
Registered Address | 43 Highfield Road Dartford DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | David Dawkins 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
26 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Paul Joseph Lawlor on 3 June 2011 (2 pages) |
8 May 2012 | Director's details changed for Mr Paul Joseph Lawlor on 3 June 2011 (2 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Mr Paul Joseph Lawlor on 3 June 2011 (2 pages) |
14 March 2012 | Change of name notice (1 page) |
14 March 2012 | Company name changed cia worldwide LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Change of name notice (1 page) |
14 March 2012 | Company name changed cia worldwide LIMITED\certificate issued on 14/03/12
|
2 March 2012 | Resolutions
|
2 March 2012 | Change of name notice (2 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Change of name notice (2 pages) |
21 April 2011 | Incorporation (21 pages) |
21 April 2011 | Incorporation (21 pages) |