Chislehurst
BR7 6LH
Director Name | Ms Kelly Siminson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Property Broker |
Country of Residence | England |
Correspondence Address | 1 Colvill Court 174 Pampisford Road South Croydon Surrey CR2 6DB |
Director Name | Mr Stephen Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2016(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 October 2016) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 19 Redford Avenue Wallington Surrey SM6 9DT |
Director Name | Mrs Julie Drayton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 January 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 10 Stanley Close Stanley Close Coulsdon CR5 2LN |
Director Name | Mr Junior Emanuel Gordon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2018) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 155 Stafford Road Wallington Surrey SM6 9BN |
Director Name | Mrs Julie Drayton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 19 Redford Avenue Wallington Surrey SM6 9DT |
Registered Address | 1 Bromley Lane Bromley Lane Chislehurst BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2018 | Notice of removal of a director (1 page) |
7 August 2018 | Termination of appointment of Junior Emanuel Gordon as a director on 1 August 2018 (1 page) |
7 August 2018 | Notification of David Greene as a person with significant control on 1 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr David Greene as a director on 1 August 2018 (2 pages) |
7 August 2018 | Cessation of Junior Emanuel Gordon as a person with significant control on 1 August 2018 (1 page) |
9 January 2018 | Registered office address changed from 19 Redford Avenue Wallington Surrey SM6 9DT England to 1 Bromley Lane Bromley Lane Chislehurst BR7 6LH on 9 January 2018 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 March 2017 | Termination of appointment of Julie Drayton as a director on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Julie Drayton as a director on 20 March 2017 (2 pages) |
29 January 2017 | Termination of appointment of Julie Drayton as a director on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Julie Drayton as a director on 20 January 2017 (1 page) |
29 January 2017 | Appointment of Mrs Julie Drayton as a director on 29 January 2017 (2 pages) |
29 January 2017 | Appointment of Mrs Julie Drayton as a director on 29 January 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Mrs Julie Drayton on 16 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Stephen Gordon as a director on 4 October 2016 (1 page) |
18 October 2016 | Director's details changed for Mrs Julie Drayton on 16 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Stephen Gordon as a director on 4 October 2016 (1 page) |
4 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
4 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 September 2016 | Appointment of Mr Junior Emanuel Gordon as a director on 24 August 2016 (2 pages) |
6 September 2016 | Registered office address changed from 1 Colvill Court 174 Pampisford Road South Croydon Surrey CR2 6DB England to 19 Redford Avenue Wallington Surrey SM6 9DT on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Junior Emanuel Gordon as a director on 24 August 2016 (2 pages) |
6 September 2016 | Appointment of Mrs Julie Drayton as a director on 24 August 2016 (2 pages) |
6 September 2016 | Appointment of Mrs Julie Drayton as a director on 24 August 2016 (2 pages) |
6 September 2016 | Registered office address changed from 1 Colvill Court 174 Pampisford Road South Croydon Surrey CR2 6DB England to 19 Redford Avenue Wallington Surrey SM6 9DT on 6 September 2016 (1 page) |
18 April 2016 | Appointment of Mr Stephen Gordon as a director on 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Appointment of Mr Stephen Gordon as a director on 31 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Kelly Siminson as a director on 30 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Kelly Siminson as a director on 30 March 2016 (1 page) |
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|