Bexleyheath
DA6 7AW
Director Name | Ms Katherine Louise Perrior |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2018(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Sidcup Hill Sidcup Kent DA14 6HY |
Director Name | Ms Katherine Louise Perrior |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Telephone | 020 72407338 |
---|---|
Telephone region | London |
Registered Address | 12 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Joanne Claire Tanner 50.00% Ordinary |
---|---|
100 at £1 | Katherine Louise Perrior 50.00% Ordinary |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 March 2020 | Registered office address changed from 95 Oaklands Road Bexleyheath Kent DA6 7AW to 12 3rd Floor 12 Gough Square London EC4A 3DW on 16 March 2020 (1 page) |
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
17 October 2018 | Appointment of Ms Katherine Louise Perrior as a director on 19 September 2018 (2 pages) |
22 May 2018 | Notification of Katherine Louise Perrior as a person with significant control on 1 April 2018 (2 pages) |
22 May 2018 | Change of details for Miss Joanne Claire Tanner as a person with significant control on 1 April 2018 (2 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
21 December 2016 | Termination of appointment of Katherine Louise Perrior as a director on 14 July 2016 (1 page) |
21 December 2016 | Termination of appointment of Katherine Louise Perrior as a director on 14 July 2016 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 July 2016 | Director's details changed for Miss Katherine Louise Perrior on 30 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Miss Katherine Louise Perrior on 30 June 2016 (2 pages) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Registered office address changed from Ground Floor Four Millbank London SW1P 3JA United Kingdom to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Registered office address changed from Ground Floor Four Millbank London SW1P 3JA United Kingdom to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 March 2015 | Director's details changed for Miss Joanne Claire Tanner on 15 December 2014 (2 pages) |
5 March 2015 | Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to Ground Floor Four Millbank London SW1P 3JA on 5 March 2015 (1 page) |
5 March 2015 | Director's details changed for Miss Joanne Claire Tanner on 15 December 2014 (2 pages) |
5 March 2015 | Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to Ground Floor Four Millbank London SW1P 3JA on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to Ground Floor Four Millbank London SW1P 3JA on 5 March 2015 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 June 2013 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 25 June 2013 (1 page) |
29 May 2013 | Director's details changed for Miss Joanne Claire Tanner on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Miss Joanne Claire Tanner on 29 May 2013 (2 pages) |
30 April 2013 | Registered office address changed from 15 Henrietta Street London WC2E 8QG United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 15 Henrietta Street London WC2E 8QG United Kingdom on 30 April 2013 (1 page) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|