2 Cray Road
Sidcup
Kent
DA14 5DA
Director Name | Mr Richard Anthony Pegler |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 142 Berry Lane Chorley Wood Hertfordshire WD3 4BS |
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Simon Ian Burton 50.00% Ordinary |
---|---|
50 at £1 | Mr Simon Ian Burton 50.00% Ordinary A |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 April 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
17 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 June 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
25 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
15 November 2013 | Company name changed world street soccer championships LIMITED\certificate issued on 15/11/13
|
5 September 2013 | Resolutions
|
11 April 2013 | Termination of appointment of Richard Pegler as a director (1 page) |
26 March 2013 | Resolutions
|
20 March 2013 | Company name changed number 14 media LIMITED\certificate issued on 20/03/13
|
6 March 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
14 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Mr Simon Ian Burton on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from 71 Trinity Road Wimbledon London SW19 8QZ United Kingdom on 14 February 2012 (1 page) |
27 October 2011 | Incorporation (40 pages) |