Gravesend
Kent
DA12 2DH
Director Name | Mr Steven Bayley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bentley Street Gravesend Kent DA12 2DH |
Director Name | Operations Director Dwayne Nelson |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2012(4 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 10 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Eastbrook Road Blackheath London Greater London SE3 8BT |
Director Name | Mr Michael Joseph Brosnan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 05 May 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 54 Eastbrook Road Blackheath London Greater London SE3 8BT |
Director Name | Mr Michael Joseph Brosnan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 05 May 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 54 Eastbrook Road Blackheath London Greater London SE3 8BT |
Director Name | Mr George Anthony Panayi |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 September 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 54 Eastbrook Road Blackheath London Greater London SE3 8BT |
Registered Address | 26 Bentley Street Gravesend Kent DA12 2DH |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
3k at £1 | Steven Bayley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,360 |
Cash | £10 |
Current Liabilities | £1,370 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Termination of appointment of Steven Bayley as a director (1 page) |
17 December 2013 | Termination of appointment of Steven Bayley as a director (1 page) |
17 December 2013 | Appointment of Mr Alan John Bayley as a director (2 pages) |
17 December 2013 | Appointment of Mr Alan John Bayley as a director (2 pages) |
16 December 2013 | Registered office address changed from 54 Eastbrook Road Blackheath London Greater London SE3 8BT United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 54 Eastbrook Road Blackheath London Greater London SE3 8BT United Kingdom on 16 December 2013 (1 page) |
3 October 2013 | Termination of appointment of George Panayi as a director (1 page) |
3 October 2013 | Termination of appointment of George Panayi as a director (1 page) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
22 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
22 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
3 June 2013 | Appointment of Mr George Anthony Panayi as a director (2 pages) |
3 June 2013 | Appointment of Mr George Anthony Panayi as a director (2 pages) |
5 May 2013 | Termination of appointment of Michael Brosnan as a director (1 page) |
5 May 2013 | Termination of appointment of Michael Brosnan as a director (1 page) |
27 February 2013 | Appointment of Mr Michael Brosnan as a director (2 pages) |
27 February 2013 | Appointment of Mr Michael Brosnan as a director (2 pages) |
4 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Termination of appointment of Michael Brosnan as a director (1 page) |
5 September 2012 | Termination of appointment of Michael Brosnan as a director (1 page) |
1 August 2012 | Appointment of Mr Michael Joseph Brosnan as a director (2 pages) |
1 August 2012 | Appointment of Mr Michael Joseph Brosnan as a director (2 pages) |
10 April 2012 | Termination of appointment of Dwayne Nelson as a director (1 page) |
10 April 2012 | Termination of appointment of Dwayne Nelson as a director (1 page) |
20 March 2012 | Appointment of Operations Director Dwayne Nelson as a director (2 pages) |
20 March 2012 | Appointment of Operations Director Dwayne Nelson as a director (2 pages) |
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|