Sidcup
Kent
DA14 5DT
Director Name | Mr Leigh Copolo |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Secretary Name | Mr Philip Copolo |
---|---|
Status | Closed |
Appointed | 17 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Director Name | Mr Darren Peter Dunnett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Powerscroft Road Sidcup Kent DA14 5DT |
Secretary Name | David Thomas Ellingham |
---|---|
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6-8 Powerscroft Road Sidcup Kent DA14 5DT |
Registered Address | Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45k at £1 | Philip John Copolo 90.00% Ordinary |
---|---|
5k at £1 | Darren Peter John Dunnett 10.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2023 | Application to strike the company off the register (1 page) |
20 June 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
8 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
25 January 2019 | Appointment of Mr Leigh Copolo as a director on 17 December 2018 (2 pages) |
25 January 2019 | Appointment of Mr Philip Copolo as a secretary on 17 December 2018 (2 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 April 2018 | Termination of appointment of David Thomas Ellingham as a secretary on 29 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
4 October 2016 | Termination of appointment of Darren Peter Dunnett as a director on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Darren Peter Dunnett as a director on 4 October 2016 (1 page) |
19 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
4 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
18 May 2016 | Registered office address changed from 6-8 Powerscroft Road Sidcup Kent DA14 5DT to Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 6-8 Powerscroft Road Sidcup Kent DA14 5DT to Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 18 May 2016 (1 page) |
4 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|