Sherman Road
Bromley
BR1 3JH
Director Name | Mr Giles Durrell Loveday |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 - 121 Viceroy House Victoria Avenue Southend-On-Sea SS2 6EL |
Registered Address | 8 Sherman Road First Floor Sherman Road Bromley BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
10 at £1 | Masoud Ahmidzia 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 April 2015 | Company name changed shadow market trading LTD\certificate issued on 30/04/15
|
30 April 2015 | Company name changed shadow market trading LTD\certificate issued on 30/04/15
|
29 April 2015 | Registered office address changed from 117 - 121 Victoria Avenue Southend-on-Sea SS2 6EL to 8 Sherman Road First Floor Sherman Road Bromley BR1 3JH on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 117 - 121 Victoria Avenue Southend-on-Sea SS2 6EL to 8 Sherman Road First Floor Sherman Road Bromley BR1 3JH on 29 April 2015 (1 page) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
21 November 2014 | Appointment of Mr Masoud Ahmidzia as a director on 18 October 2014 (2 pages) |
21 November 2014 | Appointment of Mr Masoud Ahmidzia as a director on 18 October 2014 (2 pages) |
21 November 2014 | Termination of appointment of Giles Durrell Loveday as a director on 18 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Giles Durrell Loveday as a director on 18 October 2014 (1 page) |
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|