Sidcup
Kent
DA14 6NE
Secretary Name | Dyer + Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2012(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mrs Nicola Jane Thirlwall |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Leslie Faizi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,434 |
Gross Profit | £39,631 |
Net Worth | £362 |
Cash | £980 |
Current Liabilities | £6,199 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2023 | Confirmation statement made on 3 April 2023 with updates (5 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
13 June 2022 | Confirmation statement made on 3 April 2022 with updates (5 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
18 June 2021 | Confirmation statement made on 3 April 2021 with updates (5 pages) |
11 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
4 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
28 September 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
28 September 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
1 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 December 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
2 December 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
22 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Director's details changed for Leslie Faizi on 11 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Leslie Faizi on 11 March 2013 (2 pages) |
6 September 2012 | Company name changed office spare 2 LIMITED\certificate issued on 06/09/12
|
6 September 2012 | Company name changed office spare 2 LIMITED\certificate issued on 06/09/12
|
5 September 2012 | Termination of appointment of Nicola Thirlwall as a director (1 page) |
5 September 2012 | Termination of appointment of Nicola Thirlwall as a director (1 page) |
5 September 2012 | Appointment of Leslie Faizi as a director (2 pages) |
5 September 2012 | Appointment of Leslie Faizi as a director (2 pages) |
3 April 2012 | Incorporation (22 pages) |
3 April 2012 | Incorporation (22 pages) |