Thornton Heath
Surrey
CR7 7RZ
Director Name | Mr Freddie Anthony Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cresswell Road London SE25 4LR |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
30 at £1 | Freddie Anthony Williams 30.00% Ordinary |
---|---|
30 at £1 | Murphy Lawrence 30.00% Ordinary |
20 at £1 | Dionne Williams 20.00% Ordinary |
20 at £1 | Doris Lawrence 20.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders (5 pages) |
30 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders (5 pages) |
27 March 2015 | Appointment of Murphy Lawrence as a director on 1 March 2015 (2 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 March 2015 | Appointment of Mr Freddie Anthony Williams as a director on 1 March 2015 (2 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 March 2015 | Appointment of Mr Freddie Anthony Williams as a director on 1 March 2015 (2 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 March 2015 | Appointment of Murphy Lawrence as a director on 1 March 2015 (2 pages) |
27 March 2015 | Appointment of Murphy Lawrence as a director on 1 March 2015 (2 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 March 2015 | Appointment of Mr Freddie Anthony Williams as a director on 1 March 2015 (2 pages) |
20 February 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 35 Cambridge Road Bromley BR1 4EB on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 35 Cambridge Road Bromley BR1 4EB on 20 February 2015 (1 page) |
18 February 2015 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 18 February 2015 (1 page) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|