Maidstone Road
Sidcup
Kent
DA14 5AE
Secretary Name | Harjit Singh Bambhra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sargasso Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Gregory Thomas Richard Layzell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Worcester Street Oxford Oxfordshire OX1 2BX |
Registered Address | 1 Sargasso Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
50 at £1 | Gary Robert Earle 50.00% Ordinary |
---|---|
50 at £1 | Mark Kevin English 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£385,868 |
Cash | £30,006 |
Current Liabilities | £448,685 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
3 September 2015 | Secretary's details changed for Harjit Singh Bambhra on 1 June 2015 (1 page) |
3 September 2015 | Secretary's details changed for Harjit Singh Bambhra on 1 June 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Harjit Singh Bambhra on 1 June 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Harjit Singh Bambhra on 1 June 2015 (2 pages) |
13 August 2015 | Registered office address changed from 6 Worcester Street Oxford Oxfordshire OX1 2BX to 1 Sargasso Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AE on 13 August 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 December 2013 | Termination of appointment of Gregory Layzell as a director (1 page) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
2 September 2013 | Statement of capital following an allotment of shares on 30 August 2012
|
1 November 2012 | Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom on 1 November 2012 (1 page) |
18 October 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
18 October 2012 | Appointment of Harjit Singh Bambhra as a director (3 pages) |
9 October 2012 | Appointment of Harjit Singh Bambhra as a secretary (3 pages) |
5 October 2012 | Appointment of Gregory Thomas Layzell as a director (3 pages) |
5 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 August 2012 | Incorporation (36 pages) |