Sevenoaks
TN14 5AW
Director Name | Mr Henry David Maurice |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2015(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 23 Martins Road Bromley BR2 0EE |
Secretary Name | Mr Henry David Maurice |
---|---|
Status | Resigned |
Appointed | 15 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Martins Road Bromley BR2 0EE |
Registered Address | Jj&Co Accountants Burrell Row Beckenham BR3 1AT |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Notification of Karl Stockwell as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Karl Stockwell as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Registered office address changed from 12 Mill Pond Close Sevenoaks Kent TN14 5AW to Jj&Co Accountants Burrell Row Beckenham BR3 1AT on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
3 August 2017 | Registered office address changed from 12 Mill Pond Close Sevenoaks Kent TN14 5AW to Jj&Co Accountants Burrell Row Beckenham BR3 1AT on 3 August 2017 (1 page) |
3 August 2017 | Notification of Karl Stockwell as a person with significant control on 3 August 2017 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Termination of appointment of Henry David Maurice as a secretary on 5 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Henry David Maurice as a secretary on 5 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Henry David Maurice as a director on 5 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Henry David Maurice as a director on 5 April 2016 (1 page) |
18 February 2016 | Registered office address changed from 23 Martins Road Bromley BR2 0EE England to 12 Mill Pond Close Sevenoaks Kent TN14 5AW on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from 23 Martins Road Bromley BR2 0EE England to 12 Mill Pond Close Sevenoaks Kent TN14 5AW on 18 February 2016 (2 pages) |
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|