Sidcup
Kent
DA15 9HX
Director Name | Mr Alan Michael Povey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jason Lovey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,466 |
Cash | £33,831 |
Current Liabilities | £79,294 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 November 2016 | Delivered on: 28 November 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
24 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2021 | Notice of final account prior to dissolution (17 pages) |
5 August 2021 | Progress report in a winding up by the court (18 pages) |
26 November 2020 | Order of court to wind up (2 pages) |
17 July 2020 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Tower Bridge House St Katharine's Way London E1W 1DD on 17 July 2020 (2 pages) |
3 June 2020 | Satisfaction of charge 076800180001 in full (1 page) |
15 August 2019 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 15 August 2019 (1 page) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Jason Antony Lovey as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Jason Antony Lovey as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
28 November 2016 | Registration of charge 076800180001, created on 28 November 2016 (53 pages) |
28 November 2016 | Registration of charge 076800180001, created on 28 November 2016 (53 pages) |
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Appointment of Jason Antony Lovey as a director (3 pages) |
8 July 2011 | Appointment of Jason Antony Lovey as a director (3 pages) |
29 June 2011 | Termination of appointment of Alan Povey as a director (2 pages) |
29 June 2011 | Termination of appointment of Alan Povey as a director (2 pages) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|