Sidcup
Kent
DA15 7PE
Director Name | Mr Robert Dean Tetrault |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Mr Kevin Edward Harris |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Segas Building Worsley Bridge Road Beckenham Kent BR3 1RL |
Director Name | Mr Kevin Edward Harris |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stc Ivor Grove New Eltham London SE9 2AJ |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2015 | Registered office address changed from Stc Ivor Grove New Eltham London SE9 2AJ to Olympia House Armitage Road London NW11 8RQ on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from Stc Ivor Grove New Eltham London SE9 2AJ to Olympia House Armitage Road London NW11 8RQ on 25 March 2015 (2 pages) |
24 March 2015 | Statement of affairs with form 4.19 (11 pages) |
24 March 2015 | Appointment of a voluntary liquidator (1 page) |
24 March 2015 | Statement of affairs with form 4.19 (11 pages) |
24 March 2015 | Appointment of a voluntary liquidator (1 page) |
24 March 2015 | Resolutions
|
31 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
25 September 2014 | Termination of appointment of Kevin Edward Harris as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Kevin Edward Harris as a director on 25 September 2014 (1 page) |
13 May 2014 | Appointment of Mr Robert Dean Tetrault as a director (2 pages) |
13 May 2014 | Appointment of Mr Kevin Edward Harris as a director (2 pages) |
13 May 2014 | Appointment of Mr Robert Dean Tetrault as a director (2 pages) |
13 May 2014 | Appointment of Mr Kevin Edward Harris as a director (2 pages) |
6 March 2014 | Registered office address changed from Segas Building Worsley Bridge Road Beckenham Kent BR3 1RL England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Segas Building Worsley Bridge Road Beckenham Kent BR3 1RL England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Segas Building Worsley Bridge Road Beckenham Kent BR3 1RL England on 6 March 2014 (1 page) |
20 January 2014 | Registration of charge 087060370001 (24 pages) |
20 January 2014 | Registration of charge 087060370001 (24 pages) |
6 November 2013 | Termination of appointment of Kevin Harris as a director (1 page) |
6 November 2013 | Appointment of Mr Terry William Franklin as a director (2 pages) |
6 November 2013 | Termination of appointment of Kevin Harris as a director (1 page) |
6 November 2013 | Appointment of Mr Terry William Franklin as a director (2 pages) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|