Birchington
Kent
CT7 9EG
Secretary Name | Mr Robert John Diprose |
---|---|
Status | Closed |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 119b High Street Ramsgate Kent CT11 9UA |
Director Name | Mr Robert John Diprose |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119b High Street Ramsgate Kent CT11 9UA |
Registered Address | Cbw Llp - Floor 3 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Howard Baker 50.00% Ordinary |
---|---|
50 at £1 | Robert John Diprose 50.00% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
---|---|
14 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Howard William Baker on 10 January 2014 (2 pages) |
20 March 2013 | Termination of appointment of Robert Diprose as a director (1 page) |
31 January 2013 | Incorporation (23 pages) |