Welcomes Road
Kenley
Surrey
CR8 5HB
Secretary Name | Mr Jonathan Paul Belch |
---|---|
Status | Closed |
Appointed | 17 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Mr Mohammed Abdul Rashid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marton Road Middlesbrough Cleveland TS4 2EZ |
Secretary Name | Peter Belch |
---|---|
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Forest Lane Yarm Cleveland TS15 9LX |
Registered Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
95 at £10 | Jonathan Belch 95.00% Ordinary |
---|---|
5 at £10 | Peter Belch 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Application to strike the company off the register (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 December 2013 | Appointment of Mr Jonathan Paul Belch as a secretary on 17 December 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Appointment of Mr Jonathan Paul Belch as a secretary on 17 December 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Termination of appointment of Peter Belch as a secretary on 16 December 2013 (1 page) |
17 December 2013 | Director's details changed for Mr Jonathan Paul Belch on 16 December 2013 (2 pages) |
17 December 2013 | Termination of appointment of Peter Belch as a secretary on 16 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Director's details changed for Mr Jonathan Paul Belch on 16 December 2013 (2 pages) |
10 May 2013 | Termination of appointment of Mohammed Abdul Rashid as a director on 5 January 2013 (1 page) |
10 May 2013 | Termination of appointment of Mohammed Abdul Rashid as a director on 5 January 2013 (1 page) |
10 May 2013 | Termination of appointment of Mohammed Abdul Rashid as a director on 5 January 2013 (1 page) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|