Hayes
Bromley
BR2 7EJ
Director Name | Mrs Maryse Howells |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 4 years (closed 23 August 2016) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 40 Station Approach Hayes Bromley BR2 7EJ |
Director Name | Mr Twaraq Oozeerally |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 - 23 Kingfisher House Elmfield Road Bromley Kent BR1 1LT |
Registered Address | 40 Station Approach Hayes Bromley BR2 7EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
50 at £1 | Anthony Howells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,712 |
Cash | £1,231 |
Current Liabilities | £15,738 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 May 2015 | Registered office address changed from 21 - 23 Kingfisher House Elmfield Road Bromley Kent BR1 1LT to 40 Station Approach Hayes Bromley BR2 7EJ on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 21 - 23 Kingfisher House Elmfield Road Bromley Kent BR1 1LT to 40 Station Approach Hayes Bromley BR2 7EJ on 15 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Termination of appointment of Twaraq Oozeerally as a director (1 page) |
8 July 2013 | Termination of appointment of Twaraq Oozeerally as a director (1 page) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Appointment of Mrs Maryse Howells as a director (2 pages) |
26 July 2012 | Appointment of Mrs Maryse Howells as a director (2 pages) |
10 July 2012 | Appointment of Mr Twaraq Oozeerally as a director (2 pages) |
10 July 2012 | Appointment of Mr Twaraq Oozeerally as a director (2 pages) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|