Bexleyheath
Kent
DA7 4SL
Director Name | Lee Simmonds |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2013(same day as company formation) |
Role | Flower Market Trader |
Country of Residence | United Kingdom |
Correspondence Address | 119 Brampton Road Bexleyheath Kent DA7 4SL |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
9 at £1 | Kim Leeds 90.00% Ordinary |
---|---|
1 at £1 | Lee Simmons 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
25 October 2013 | Registered office address changed from 119 Brampton Road Bexleyheath Kent DA7 4SL on 25 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from 119 Brampton Road Bexleyheath Kent DA7 4SL on 25 October 2013 (2 pages) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|