Sidcup
Kent
DA14 6NE
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
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 | Clive Gordon Graham Alexander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,807 |
Gross Profit | £20,377 |
Net Worth | -£22,497 |
Current Liabilities | £30,306 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
4 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
17 April 2013 | Director's details changed for Clive Alexander on 10 April 2013 (2 pages) |
11 April 2013 | Company name changed empire sound and lights LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Change of name notice (2 pages) |
25 January 2013 | Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 25 January 2013 (1 page) |
24 January 2013 | Company name changed redshares LIMITED\certificate issued on 24/01/13
|
24 January 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
24 January 2013 | Appointment of Clive Alexander as a director (2 pages) |
24 January 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
24 January 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
24 January 2013 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 24 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
2 October 2012 | Incorporation (11 pages) |