London
W1S 4PW
Director Name | Mr John Dettmer |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 12 Old Bond Street London W1S 4PW |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 July 2021 | Registered office address changed from Hays House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021 (2 pages) |
10 June 2021 | Liquidators' statement of receipts and payments to 27 March 2021 (9 pages) |
27 May 2020 | Liquidators' statement of receipts and payments to 27 March 2020 (11 pages) |
10 May 2019 | Statement of affairs (8 pages) |
17 April 2019 | Resolutions
|
17 April 2019 | Appointment of a voluntary liquidator (3 pages) |
17 April 2019 | Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to Hays House 6 Hayes Road Bromley Kent BR2 9AA on 17 April 2019 (2 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2018 | Compulsory strike-off action has been suspended (1 page) |
25 October 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | Termination of appointment of John Dettmer as a director on 1 June 2018 (1 page) |
19 June 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
22 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 October 2015 | Incorporation
Statement of capital on 2015-10-06
|
6 October 2015 | Incorporation
Statement of capital on 2015-10-06
|