Beckenham
Kent
BR3 3PS
Director Name | Mr Kenny John Mace |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downs & Co 21-25 North Street Bromley Kent BR1 1SD |
Director Name | Mr Kenneth David Mace |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Lower Gravel Road Bromley BR2 8LP |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1 at £1 | Kenny John Mace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,350 |
Cash | £684 |
Current Liabilities | £49,167 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
---|---|
15 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 December 2016 | Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to 257B Croydon Road Beckenham Kent BR3 3PS on 5 December 2016 (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Statement of affairs with form 4.19 (6 pages) |
1 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2015 | Registered office address changed from Downs & Co 21-25 North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 19 November 2015 (1 page) |
22 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Appointment of Mr Kenny John Mace as a director (2 pages) |
18 October 2012 | Appointment of Mr Kenny John Mace as a director (2 pages) |
18 October 2012 | Termination of appointment of Kenneth Mace as a director (1 page) |
18 October 2012 | Termination of appointment of Kenny Mace as a director (1 page) |
31 August 2012 | Appointment of Mr Kenneth David Mace as a director (2 pages) |
9 February 2012 | Incorporation
|