Upton Road South
Bexley
Kent
DA5 1QR
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 02 July 2019) |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Anthony Trew 60.00% Ordinary |
---|---|
40 at £1 | Ann Trew 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,550 |
Cash | £4,540 |
Current Liabilities | £4,790 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
4 March 2016 | Register(s) moved to registered inspection location Geilo House 279 Upton Road South Bexley Kent DA5 1QR (1 page) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Register inspection address has been changed from 279 Upton Road South Bexley Kent DA5 1QR United Kingdom to Geilo House 279 Upton Road South Bexley Kent DA5 1QR (1 page) |
9 February 2016 | Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Register inspection address has been changed (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
14 January 2013 | Appointment of Mr Anthony Paul Trew as a director (2 pages) |
14 January 2013 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Ela Shah as a director (1 page) |
3 January 2013 | Incorporation
|