Beckenham
Kent
BR3 6NE
Director Name | Mr Christopher Giles David Money |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years (closed 16 February 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE |
Director Name | Mr Dennis Charles Money |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years (closed 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE |
Secretary Name | Miss Julie Elizabeth Field |
---|---|
Status | Closed |
Appointed | 01 February 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE |
Director Name | Mr Christopher Giles David Money |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 February 2016) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE |
Registered Address | 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
1 at £1 | Bloodhound Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 December 2014 | Appointment of Mr Christopher Giles David Money as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Christopher Giles David Money as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Christopher Giles David Money as a director on 1 December 2014 (2 pages) |
21 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 September 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 August 2014 | Registered office address changed from River Suite Eel Pie Island Twickenham TW1 3DY to 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from River Suite Eel Pie Island Twickenham TW1 3DY to 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE on 19 August 2014 (1 page) |
24 January 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
26 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 April 2013 | Registered office address changed from 8 Blackstock Mews London N4 2BT England on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 8 Blackstock Mews London N4 2BT England on 18 April 2013 (1 page) |
20 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Registered office address changed from 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE United Kingdom on 17 April 2012 (1 page) |
23 February 2012 | Appointment of Mr Dennis Charles Money as a director (2 pages) |
23 February 2012 | Appointment of Mr Christopher Giles David Money as a director (2 pages) |
23 February 2012 | Appointment of Miss Julie Elizabeth Field as a secretary (1 page) |
23 February 2012 | Appointment of Mr Dennis Charles Money as a director (2 pages) |
23 February 2012 | Appointment of Miss Julie Elizabeth Field as a secretary (1 page) |
23 February 2012 | Appointment of Mr Christopher Giles David Money as a director (2 pages) |
6 September 2011 | Incorporation
|
6 September 2011 | Incorporation
|