Bourne Road
Bexley
Kent
DA5 1LR
Director Name | Mr Ricky Reginald Matthews |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2013(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR |
Registered Address | 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Nigel Jonathon Goodridge 50.00% Ordinary |
---|---|
50 at £1 | Ricky Reginald Matthews 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Ricky Reginald Matthews on 28 August 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Ricky Reginald Matthews on 28 August 2015 (2 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
7 May 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 March 2015 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
16 January 2015 | Director's details changed for Mr Nigel Jonathon Goodridge on 30 December 2014 (2 pages) |
16 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Mr Ricky Reginald Matthews on 30 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Ricky Reginald Matthews on 30 December 2014 (2 pages) |
16 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Mr Nigel Jonathon Goodridge on 30 December 2014 (2 pages) |
12 May 2014 | Registered office address changed from 5 Bayhall Road Tunbridge Wells TN2 4UY England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 5 Bayhall Road Tunbridge Wells TN2 4UY England on 12 May 2014 (1 page) |
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|