Chislehurst
Kent
BR7 6LH
Director Name | Mrs Geta Caragea |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Harton Lodge Harton Street London SE8 4DQ |
Secretary Name | Mrs Geta Caragea |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Harton Lodge Harton Street London SE8 4DQ |
Director Name | Ms Geraldine Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2014) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Sunnymead 1, Bromley Lane Chislehurst Kent BR7 6LH |
Website | onlinepropertymaintenance.com |
---|---|
Email address | [email protected] |
Telephone | 020 84681019 |
Telephone region | London |
Registered Address | Sunnymead 1, Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
1 at £1 | William Langley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,718 |
Cash | £1,758 |
Current Liabilities | £55,924 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 November 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 January 2015 | Termination of appointment of Geraldine Smith as a director on 28 November 2014 (1 page) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Termination of appointment of Geta Caragea as a director (1 page) |
30 March 2014 | Termination of appointment of Geta Caragea as a secretary (1 page) |
10 December 2013 | Appointment of Ms Geraldine Smith as a director (2 pages) |
27 August 2013 | Appointment of Mr William Thomas Langley as a director (2 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 October 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from Flat 7 Harton Lodge Harton Street Deptford London SE8 4DQ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Flat 7 Harton Lodge Harton Street Deptford London SE8 4DQ United Kingdom on 1 October 2012 (1 page) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|