Chislehurst
BR7 6ND
Director Name | Mr Gary French |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2018(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a High Street Chislehurst BR7 5AN |
Director Name | Mr Gary French |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marlowe Close Chislehurst BR7 6ND |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
50 at £1 | Gary French 50.00% Ordinary A |
---|---|
50 at £1 | Pei Jun Wu 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £631,578 |
Cash | £707,733 |
Current Liabilities | £139,735 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 August 2020 | Registered office address changed from 10a High Street Chislehurst BR7 5AN England to 257B Croydon Road Beckenham Kent BR3 3PS on 15 August 2020 (2 pages) |
10 August 2020 | Resolutions
|
10 August 2020 | Appointment of a voluntary liquidator (3 pages) |
10 August 2020 | Declaration of solvency (5 pages) |
28 July 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
10 July 2020 | Previous accounting period shortened from 31 January 2021 to 30 June 2020 (1 page) |
18 February 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Mr Gary French as a director on 2 May 2018 (2 pages) |
1 March 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
11 December 2017 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6LH to 10a High Street Chislehurst BR7 5AN on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6LH to 10a High Street Chislehurst BR7 5AN on 11 December 2017 (1 page) |
2 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
25 March 2015 | Termination of appointment of Gary French as a director on 20 March 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 March 2015 | Termination of appointment of Gary French as a director on 20 March 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|