Beckenham
Kent
BR3 4DT
Director Name | Mrs Cherise Melodie Merritt |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Voyager Drive Swindon Wiltshire SN25 2HR |
Director Name | Mr Phillip Victor Merritt |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beta Building Star West Westmead Drive Swindon Wiltshire SN5 7SW |
Director Name | Mr Martin Mmachan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(2 days after company formation) |
Appointment Duration | 1 month (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Randolph'S Brighton Road Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL |
Registered Address | 27 Gwydor Road Beckenham Kent BR3 4DT |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
50 at £1 | Cherise Melodie Merritt 50.00% Ordinary |
---|---|
50 at £1 | Phillip Victor Merritt 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
14 February 2012 | Appointment of Mr Osie James as a director (2 pages) |
14 February 2012 | Appointment of Mr Osie James as a director (2 pages) |
13 February 2012 | Registered office address changed from Randolph's Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EL England on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Randolph's Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EL England on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Martin Mmachan as a director (1 page) |
13 February 2012 | Termination of appointment of Martin Mmachan as a director (1 page) |
11 January 2012 | Appointment of Mr Martin Mmachan as a director (2 pages) |
11 January 2012 | Appointment of Mr Martin Mmachan as a director (2 pages) |
10 January 2012 | Registered office address changed from Beta Building Star West Westmead Drive Swindon Wiltshire SN5 7SW England on 10 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Phillip Merritt as a director (1 page) |
10 January 2012 | Company name changed swindon car body repair LIMITED\certificate issued on 10/01/12
|
10 January 2012 | Registered office address changed from Beta Building Star West Westmead Drive Swindon Wiltshire SN5 7SW England on 10 January 2012 (1 page) |
10 January 2012 | Company name changed swindon car body repair LIMITED\certificate issued on 10/01/12
|
10 January 2012 | Termination of appointment of Phillip Merritt as a director (1 page) |
9 January 2012 | Incorporation (21 pages) |
9 January 2012 | Incorporation (21 pages) |
9 January 2012 | Termination of appointment of Cherise Merritt as a director (1 page) |
9 January 2012 | Termination of appointment of Cherise Merritt as a director (1 page) |