Kemsing
Sevenoaks
Kent
TN15 6HU
Director Name | Mr John Jeffery Brooks |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kilnfield Hollybush Lane Orpington Kent BR6 7QW |
Registered Address | Onega House, 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Gerard Simon John Brooks 51.00% Ordinary |
---|---|
49 at £1 | John Jeffrey Brooks 49.00% Ordinary |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 May 2016 | Withdraw the company strike off application (1 page) |
18 May 2016 | Withdraw the company strike off application (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 September 2015 | Registered office address changed from Unit G3 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6HU to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 18 September 2015 (1 page) |
18 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 September 2015 | Registered office address changed from Unit G3 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6HU to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 18 September 2015 (1 page) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|