Maidstone Road
Sidcup
Kent
DA14 5AE
Secretary Name | John Clifton Gardner |
---|---|
Status | Closed |
Appointed | 01 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Irene House, Unit 7b Five Arches Business Park 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 | 01 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irene House, Unit 7b Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
Director Name | Mr Dennis Frank Wise |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | TV Pundit |
Country of Residence | England |
Correspondence Address | Irene House, Unit 7b Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
Registered Address | Irene House, Unit 7b Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
100 at £1 | Building Associates LTD 33.33% Ordinary |
---|---|
100 at £1 | Dennis Frank Wise 33.33% Ordinary |
100 at £1 | Frankham Developments LTD 33.33% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 40 searchwood road, warlingham, surrey, CR6 9BA comprised in title number(s) SY326208. Outstanding |
---|---|
2 March 2015 | Delivered on: 6 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2020 | Application to strike the company off the register (1 page) |
23 June 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
29 May 2020 | Termination of appointment of Dennis Frank Wise as a director on 29 May 2020 (1 page) |
29 May 2020 | Termination of appointment of Martin David Johnson as a director on 29 May 2020 (1 page) |
29 November 2019 | Secretary's details changed for John Clifton Gardner on 29 November 2019 (1 page) |
29 November 2019 | Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr Martin David Johnson on 29 November 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 May 2018 | Satisfaction of charge 091980370001 in full (1 page) |
11 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 December 2016 | Secretary's details changed for John Clifton Gardner on 1 November 2016 (1 page) |
9 December 2016 | Secretary's details changed for John Clifton Gardner on 1 November 2016 (1 page) |
27 October 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 September 2015 | Director's details changed for Mr Martin David Johnson on 10 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mr Martin David Johnson on 10 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
28 May 2015 | Registration of charge 091980370002, created on 22 May 2015 (31 pages) |
28 May 2015 | Registration of charge 091980370002, created on 22 May 2015 (31 pages) |
6 March 2015 | Registration of charge 091980370001, created on 2 March 2015 (37 pages) |
6 March 2015 | Registration of charge 091980370001, created on 2 March 2015 (37 pages) |
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|