Bexley
Kent
DA5 1LU
Secretary Name | Mr Ian Neil Sutton |
---|---|
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House Unit 42 66-70 Bourne Road Unit 42 The Coach House Bexley Kent DA5 1LU |
Director Name | Mr Daryn Stilwell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Bank Street London E14 5NR |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 April 2022 (2 years ago) |
---|---|
Next Return Due | 15 April 2023 (overdue) |
20 April 2023 | Statement of affairs (11 pages) |
---|---|
27 March 2023 | Resolutions
|
27 March 2023 | Registered office address changed from The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 27 March 2023 (2 pages) |
27 March 2023 | Appointment of a voluntary liquidator (4 pages) |
25 April 2022 | Registered office address changed from The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU United Kingdom to The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU on 25 April 2022 (1 page) |
25 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
21 April 2022 | Termination of appointment of Ian Neil Sutton as a secretary on 5 April 2022 (1 page) |
29 March 2022 | Registered office address changed from C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR England to The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU on 29 March 2022 (1 page) |
14 February 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 January 2020 | Registered office address changed from C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR to C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR on 29 January 2020 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Daryn Stilwell as a director on 25 March 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
20 March 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
21 April 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
21 April 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
18 May 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
18 May 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
13 May 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
5 June 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
5 June 2015 | Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
5 June 2015 | Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page) |
11 September 2014 | Appointment of Mr Daryn Stilwell as a director on 10 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Daryn Stilwell as a director on 10 September 2014 (2 pages) |
1 April 2014 | Incorporation (19 pages) |
1 April 2014 | Incorporation (19 pages) |