Bickley
Kent
BR1 2BD
Secretary Name | Mr John Clifton Gardner |
---|---|
Status | Closed |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Irene House Maidstone Road Sidcup Kent DA14 5AE |
Director Name | Mr Michael John Coulter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Irene House Maidstone Road Sidcup Kent DA14 5AE |
Director Name | Mr Warren Alan Cresdee |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Irene House Maidstone Road Sidcup Kent DA14 5AE |
Director Name | Mr Martin David Johnson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Irene House Maidstone Road Sidcup Kent DA14 5AE |
Registered Address | Irene House Maidstone Road Sidcup Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
80 at £1 | Warren Alan Cresdee 8.00% Ordinary |
---|---|
320 at £1 | Mick Coulter 32.00% Ordinary |
300 at £1 | Martin David Johnson 30.00% Ordinary |
300 at £1 | Steven John Frankham 30.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Termination of appointment of Martin David Johnson as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Martin David Johnson as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Warren Alan Cresdee as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Warren Alan Cresdee as a director on 20 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
2 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 June 2015 | Termination of appointment of Michael John Coulter as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Michael John Coulter as a director on 29 June 2015 (1 page) |
8 September 2014 | Registered office address changed from Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ England to Irene House Maidstone Road Sidcup Kent DA14 5AE on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ England to Irene House Maidstone Road Sidcup Kent DA14 5AE on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ England to Irene House Maidstone Road Sidcup Kent DA14 5AE on 8 September 2014 (1 page) |
8 August 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
6 August 2014 | Appointment of Mr Martin David Johnson as a director on 17 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr Martin David Johnson as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Michael John Coulter as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Warren Alan Cresdee as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr John Clifton Gardner as a secretary on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Warren Alan Cresdee as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Michael John Coulter as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr John Clifton Gardner as a secretary on 17 July 2014 (2 pages) |
17 July 2014 | Incorporation
|
17 July 2014 | Incorporation
|