Chislehurst
Kent
BR7 5DU
Director Name | Carol Lesley Nichols |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Elmlee Close Chislehurst Kent BR7 5DU |
Director Name | John Charles Nichols |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Elmlee Close Chislehurst Kent BR7 5DU |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 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 | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
52 at £1 | Mrs Joanna May Gibbons 52.00% Ordinary |
---|---|
32 at £1 | Mr John Charles Nichols 32.00% Ordinary |
16 at £1 | Mrs Carol Lesley Nichols 16.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
6 November 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
9 December 2013 | Registered office address changed from 77 Joy Lane Whitstable Kent CT5 4DE United Kingdom on 9 December 2013 (2 pages) |
9 December 2013 | Appointment of John Charles Nichols as a director (3 pages) |
9 December 2013 | Appointment of John Charles Nichols as a director (3 pages) |
9 December 2013 | Registered office address changed from 77 Joy Lane Whitstable Kent CT5 4DE United Kingdom on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 77 Joy Lane Whitstable Kent CT5 4DE United Kingdom on 9 December 2013 (2 pages) |
29 November 2013 | Appointment of Carol Lesley Nichols as a director (3 pages) |
29 November 2013 | Appointment of Joanna May Gibbons as a director (3 pages) |
29 November 2013 | Appointment of Carol Lesley Nichols as a director (3 pages) |
29 November 2013 | Appointment of Joanna May Gibbons as a director (3 pages) |
13 May 2013 | Incorporation (44 pages) |
13 May 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
13 May 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
13 May 2013 | Incorporation (44 pages) |