Crayford
DA1 4QP
Director Name | Adnan Sabehat |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Thames House Thames Road Crayford DA1 4QP |
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Closed |
Appointed | 01 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford DA1 4QP |
Director Name | Mr Chris Oakley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 10 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford DA1 4QP |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford DA1 4QP |
Registered Address | Thames House Thames Road Crayford DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 June 2017 | Appointment of Mr Chris Oakley as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Chris Oakley as a director on 2 June 2017 (2 pages) |
27 July 2016 | Register(s) moved to registered inspection location Kildare House Dorset Rise London EC4Y 8EN (1 page) |
27 July 2016 | Register(s) moved to registered inspection location Kildare House Dorset Rise London EC4Y 8EN (1 page) |
15 July 2016 | Register inspection address has been changed to Kildare House Dorset Rise London EC4Y 8EN (1 page) |
15 July 2016 | Register inspection address has been changed to Kildare House Dorset Rise London EC4Y 8EN (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
15 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
10 July 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|