Orpington
Kent
BR5 3QB
Director Name | Mr Raman Enrico Sunmonu |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Director Name | Mr Carl Hooper |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harmer Street Gravesend Kent DA12 2AX |
Registered Address | Access Self Storage Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX England to Access Self Storage Cray Avenue Orpington Kent BR5 3QB on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX England to Access Self Storage Cray Avenue Orpington Kent BR5 3QB on 30 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Carl Hooper as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Carl Hooper as a director on 23 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Christopher Theo as a director on 23 February 2017 (2 pages) |
23 March 2017 | Appointment of Mr Christopher Theo as a director on 23 February 2017 (2 pages) |
12 January 2017 | Termination of appointment of Raman Enrico Sunmonu as a director on 4 November 2016 (1 page) |
12 January 2017 | Termination of appointment of Raman Enrico Sunmonu as a director on 4 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Carl Hooper as a director on 4 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Carl Hooper as a director on 4 November 2016 (2 pages) |
26 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
22 September 2015 | Company name changed treats dessert LTD\certificate issued on 22/09/15
|
22 September 2015 | Company name changed treats dessert LTD\certificate issued on 22/09/15
|
3 September 2015 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN England to 10 Harmer Street Gravesend Kent DA12 2AX on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN England to 10 Harmer Street Gravesend Kent DA12 2AX on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN England to 10 Harmer Street Gravesend Kent DA12 2AX on 3 September 2015 (1 page) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|