Chislehurst
Kent
BR7 6LH
Secretary Name | Ms Anna Gladwell |
---|---|
Status | Closed |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O The Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH |
Registered Address | C/O The Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anna Gladwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152 |
Cash | £5,742 |
Current Liabilities | £5,590 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2020 | Application to strike the company off the register (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN to C/O the Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Ms Anna Gladwell on 11 February 2016 (2 pages) |
11 February 2016 | Secretary's details changed for Ms Anna Gladwell on 11 February 2016 (1 page) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Ms Anna Gladwell on 11 February 2016 (2 pages) |
11 February 2016 | Secretary's details changed for Ms Anna Gladwell on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN to C/O the Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH on 11 February 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 February 2015 | Registered office address changed from Floor 6 36 Old Jewry London EC2R 8DD England to Audrey House 16-20 Ely Place London EC1N 6SN on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Floor 6 36 Old Jewry London EC2R 8DD England to Audrey House 16-20 Ely Place London EC1N 6SN on 23 February 2015 (1 page) |
6 October 2014 | Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES England to Floor 6 36 Old Jewry London EC2R 8DD on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES England to Floor 6 36 Old Jewry London EC2R 8DD on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES England to Floor 6 36 Old Jewry London EC2R 8DD on 6 October 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|