Beckenham
BR3 3NA
Director Name | Mr Mark Fielding |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Village Way Beckenham BR3 3NA |
Director Name | Mr Nicholas Hugo Astaire |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Registered Address | 55 Village Way Beckenham BR3 3NA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Application to strike the company off the register (3 pages) |
15 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
15 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
15 May 2017 | Registered office address changed from 4 Cavendish Square London W1G 0PG to 55 Village Way Beckenham BR3 3NA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 4 Cavendish Square London W1G 0PG to 55 Village Way Beckenham BR3 3NA on 15 May 2017 (1 page) |
7 April 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
12 April 2016 | Accounts for a dormant company made up to 5 April 2016 (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 5 April 2016 (4 pages) |
4 January 2016 | Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 November 2015 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
6 November 2015 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
18 March 2015 | Company name changed taybridge property opco LIMITED\certificate issued on 18/03/15
|
18 March 2015 | Company name changed taybridge property opco LIMITED\certificate issued on 18/03/15
|
22 December 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
22 December 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
22 December 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 September 2014 | Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page) |
6 February 2014 | Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
13 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
15 February 2013 | Company name changed ds property (1) opco LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Company name changed ds property (1) opco LIMITED\certificate issued on 15/02/13
|
28 January 2013 | Current accounting period shortened from 31 December 2013 to 5 April 2013 (1 page) |
28 January 2013 | Current accounting period shortened from 31 December 2013 to 5 April 2013 (1 page) |
28 January 2013 | Current accounting period shortened from 31 December 2013 to 5 April 2013 (1 page) |
19 December 2012 | Incorporation
|
19 December 2012 | Incorporation
|