24 Scotts Road
Bromley
BR1 3QD
Secretary Name | Robert Turfkruyer |
---|---|
Status | Closed |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1 Scotts Place 24 Scotts Road Bromley BR1 3QD |
Registered Address | Suite 1 Scotts Place 24 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Robert Turfkruyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,159 |
Cash | £105 |
Current Liabilities | £4,589 |
Latest Accounts | 12 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 12 June |
11 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 12 June 2018 (7 pages) |
21 January 2019 | Notification of Robert Turfkruyer as a person with significant control on 21 January 2019 (2 pages) |
10 January 2019 | Annual return made up to 12 June 2016 Statement of capital on 2019-01-10
|
10 January 2019 | Confirmation statement made on 12 June 2017 with updates (12 pages) |
10 January 2019 | Registered office address changed from Spencer House 50 Whitelands Crescent Wandsworth London SW18 5QY to Suite 1 Scotts Place 24 Scotts Road Bromley BR1 3QD on 10 January 2019 (2 pages) |
10 January 2019 | Total exemption full accounts made up to 12 June 2017 (5 pages) |
10 January 2019 | Total exemption small company accounts made up to 12 June 2016 (6 pages) |
10 January 2019 | Confirmation statement made on 12 June 2018 with no updates (2 pages) |
10 January 2019 | Administrative restoration application (3 pages) |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Annual return made up to 12 June 2015 Statement of capital on 2016-04-06
|
6 April 2016 | Administrative restoration application (3 pages) |
6 April 2016 | Annual return made up to 12 June 2015 Statement of capital on 2016-04-06
|
6 April 2016 | Administrative restoration application (3 pages) |
6 April 2016 | Total exemption full accounts made up to 12 June 2015 (12 pages) |
6 April 2016 | Total exemption full accounts made up to 12 June 2015 (12 pages) |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2015 | Total exemption small company accounts made up to 12 June 2014 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 12 June 2014 (8 pages) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Previous accounting period shortened from 30 June 2014 to 12 June 2014 (1 page) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Previous accounting period shortened from 30 June 2014 to 12 June 2014 (1 page) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 May 2014 | Registered office address changed from 67 Honeywell Road London SW11 6EE United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 67 Honeywell Road London SW11 6EE United Kingdom on 29 May 2014 (1 page) |
5 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|