Sidcup
Kent
DA15 8NT
Director Name | Mr Steven Ronald Waters |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Saxon Close Walthamstow London E17 8LE |
Director Name | Mr Thomas Peter West |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Peacock Street Gravesend Kent DA12 1EE |
Registered Address | Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Daniel Stephen Bastien 50.00% Ordinary |
---|---|
2 at £1 | Steven Ronald Waters 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Completion of winding up (1 page) |
20 December 2013 | Order of court to wind up (2 pages) |
10 October 2013 | Termination of appointment of Steven Waters as a director (2 pages) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
30 January 2013 | Statement of capital following an allotment of shares on 19 October 2012
|
6 November 2012 | Termination of appointment of Thomas West as a director (2 pages) |
15 June 2012 | Incorporation
|
15 June 2012 | Incorporation
|