Bickley
Kent
BR2 8AR
Director Name | Mr Andrew Michael Tsielepis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Southborough Lane Bickley Kent BR2 8AR |
Director Name | Patricia Petrou |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Foxes Close Hertford SG13 7UA |
Registered Address | 199 Southborough Lane Bickley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 July 2014 | Delivered on: 5 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 25 fore street trowbridge wiltshire t/no.WT111544. Outstanding |
---|---|
3 July 2014 | Delivered on: 5 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 25 fore street trowbridge wiltshire t/no.WT111544. Outstanding |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 June 2018 | Amended total exemption full accounts made up to 31 May 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 June 2016 | Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
21 May 2015 | Registered office address changed from C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS to C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS to C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX on 21 May 2015 (1 page) |
5 July 2014 | Registration of charge 090433980002, created on 3 July 2014 (17 pages) |
5 July 2014 | Registration of charge 090433980001, created on 3 July 2014 (19 pages) |
5 July 2014 | Registration of charge 090433980001, created on 3 July 2014 (19 pages) |
5 July 2014 | Registration of charge 090433980002, created on 3 July 2014 (17 pages) |
5 July 2014 | Registration of charge 090433980002, created on 3 July 2014 (17 pages) |
5 July 2014 | Registration of charge 090433980001, created on 3 July 2014 (19 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 May 2014 | Termination of appointment of Patricia Petrou as a director (1 page) |
21 May 2014 | Appointment of Mr Christakis Theophani as a director (2 pages) |
21 May 2014 | Appointment of Mr Christakis Theophani as a director (2 pages) |
21 May 2014 | Appointment of Mr Andrew Michael Tsielepis as a director (2 pages) |
21 May 2014 | Termination of appointment of Patricia Petrou as a director (1 page) |
21 May 2014 | Appointment of Mr Andrew Michael Tsielepis as a director (2 pages) |
16 May 2014 | Incorporation
|
16 May 2014 | Incorporation
|
16 May 2014 | Incorporation
|