West Wickham
Kent
BR4 9LN
Secretary Name | Mrs Sandra Joy |
---|---|
Status | Closed |
Appointed | 23 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | Produce House Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr Chris Joy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Produce House Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mrs Sandra Joy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Palace View Croydon Surrey CR0 8QN |
Secretary Name | Mrs Sandra Joy |
---|---|
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Palace View Croydon Surrey CR0 8QN |
Secretary Name | Mr Grant Kilby |
---|---|
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Palace View Croydon Surrey CR0 8QN |
Director Name | Mr Grant Tyrone Kilby |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2015) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Produce House Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr Christopher Joy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2017) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 35 Romney Drive Bromley BR1 2TE |
Director Name | Dr Gant Kilby |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 October 2017) |
Role | Risk Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Stanford Biggleswade SG18 9JJ |
Registered Address | Produce House Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2020 | Notification of Sandra Joy as a person with significant control on 6 April 2016 (2 pages) |
18 September 2020 | Change of details for a person with significant control (2 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
23 October 2017 | Appointment of Mrs Sandra Joy as a secretary on 23 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Gant Kilby as a director on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Christopher Joy as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mrs Sandra Joy as a secretary on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Christopher Joy as a director on 23 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Gant Kilby as a director on 23 October 2017 (1 page) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 July 2017 | Cessation of Sandra Joy as a person with significant control on 1 July 2017 (1 page) |
1 July 2017 | Cessation of Sandra Joy as a person with significant control on 1 July 2017 (1 page) |
1 July 2017 | Appointment of Dr Gant Kilby as a director on 1 July 2017 (2 pages) |
1 July 2017 | Termination of appointment of Christopher Joy as a director on 1 July 2017 (1 page) |
1 July 2017 | Termination of appointment of Christopher Joy as a director on 1 July 2017 (1 page) |
1 July 2017 | Appointment of Dr Gant Kilby as a director on 1 July 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 September 2015 | Appointment of Mr Christopher Joy as a director on 4 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Grant Kilby as a director on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Mr Christopher Joy as a director on 4 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Grant Kilby as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Grant Kilby as a director on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Mr Christopher Joy as a director on 4 September 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 February 2014 | Termination of appointment of Chris Joy as a director (1 page) |
6 February 2014 | Registered office address changed from 84 Palace View Croydon Surrey CR0 8QN England on 6 February 2014 (1 page) |
6 February 2014 | Termination of appointment of Chris Joy as a director (1 page) |
6 February 2014 | Registered office address changed from 84 Palace View Croydon Surrey CR0 8QN England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 84 Palace View Croydon Surrey CR0 8QN England on 6 February 2014 (1 page) |
16 January 2014 | Termination of appointment of Grant Kilby as a secretary (1 page) |
16 January 2014 | Appointment of Mr Grant Kilby as a director (2 pages) |
16 January 2014 | Termination of appointment of Grant Kilby as a secretary (1 page) |
16 January 2014 | Appointment of Mr Grant Kilby as a director (2 pages) |
16 January 2014 | Termination of appointment of Sandra Joy as a secretary (1 page) |
16 January 2014 | Termination of appointment of Sandra Joy as a director (1 page) |
16 January 2014 | Termination of appointment of Sandra Joy as a secretary (1 page) |
16 January 2014 | Termination of appointment of Sandra Joy as a director (1 page) |
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|