238 Green Lanes New Eltham
London
SE9 3TL
Director Name | Mr Noel Lloyd Burke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane Business Park 238 Green Lanes New Eltham London SE9 3TL |
Director Name | Mr Stephen James McBride |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane Business Park 238 Green Lanes New Eltham London SE9 3TL |
Director Name | Mr Roger John Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane Business Park 238 Green Lanes New Eltham London SE9 3TL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 4 Green Lane Business Park 238 Green Lanes New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Jamie Michael Broadbridge 25.00% Ordinary |
---|---|
25 at £1 | Noel Lloyd Burke 25.00% Ordinary |
25 at £1 | Roger John Brown 25.00% Ordinary |
25 at £1 | Stephen James Mcbride 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,363 |
Cash | £6,970 |
Current Liabilities | £3,607 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
10 April 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
6 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 July 2013 | Termination of appointment of Roger Brown as a director (1 page) |
30 July 2013 | Termination of appointment of Roger Brown as a director (1 page) |
4 February 2013 | Director's details changed for Mr Roger Brown on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Lloyd Burke on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Roger Brown on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Jamie Broadbridge on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Jamie Broadbridge on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Stephen Mcbride on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Stephen Mcbride on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Roger Brown on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Jamie Broadbridge on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Stephen Mcbride on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Lloyd Burke on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Lloyd Burke on 4 February 2013 (2 pages) |
27 November 2012 | Appointment of Mr Lloyd Burke as a director (2 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
27 November 2012 | Appointment of Mr Lloyd Burke as a director (2 pages) |
26 November 2012 | Incorporation (20 pages) |
26 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 November 2012 | Appointment of Mr Roger Brown as a director (2 pages) |
26 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 November 2012 | Appointment of Mr Jamie Broadbridge as a director (2 pages) |
26 November 2012 | Incorporation (20 pages) |
26 November 2012 | Appointment of Mr Stephen Mcbride as a director (2 pages) |
26 November 2012 | Appointment of Mr Roger Brown as a director (2 pages) |
26 November 2012 | Appointment of Mr Jamie Broadbridge as a director (2 pages) |
26 November 2012 | Appointment of Mr Stephen Mcbride as a director (2 pages) |