Blackpool
FY3 9EX
Director Name | Mr George Terence Walters |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 213a Eden Park Avenue Beckenham Kent BR3 3JW |
Director Name | Mr Andrew Snelgrove |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ |
Telephone | 020 84678502 |
---|---|
Telephone region | London |
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10 at £1 | David Norris 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 October 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
29 October 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 October 2013 | Termination of appointment of Andrew Snelgrove as a director (1 page) |
30 October 2013 | Termination of appointment of Andrew Snelgrove as a director (1 page) |
24 October 2013 | Appointment of Mr David Norris as a director (2 pages) |
24 October 2013 | Appointment of Mr David Norris as a director (2 pages) |
21 August 2013 | Appointment of Mr Andrew Snelgrove as a director (2 pages) |
21 August 2013 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
21 August 2013 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
21 August 2013 | Termination of appointment of George Walters as a director (1 page) |
21 August 2013 | Termination of appointment of George Walters as a director (1 page) |
21 August 2013 | Appointment of Mr Andrew Snelgrove as a director (2 pages) |
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|