Blakeney Road
Beckenham
Kent
BR3 1HG
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
50 at £1 | Jason Dominic Bryce 50.00% Ordinary |
---|---|
50 at £1 | Lisa Bryce 50.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 January 2018 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages) |
5 September 2017 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 September 2017 (1 page) |
3 September 2017 | Appointment of a voluntary liquidator (1 page) |
3 September 2017 | Resolutions
|
3 September 2017 | Statement of affairs (6 pages) |
3 September 2017 | Statement of affairs (6 pages) |
3 September 2017 | Appointment of a voluntary liquidator (1 page) |
3 September 2017 | Resolutions
|
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
23 January 2013 | Appointment of Mr Jason Dominic Bryce as a director (2 pages) |
23 January 2013 | Appointment of Mr Jason Dominic Bryce as a director (2 pages) |
15 January 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
15 January 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
11 January 2013 | Incorporation (44 pages) |
11 January 2013 | Incorporation (44 pages) |