Crayford
Kent
DA1 4BF
Director Name | Mr Daniel Stephen Williamson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr John Paul Henry Brand |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Gary Moore |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Registered Address | 4 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (1 page) |
13 December 2019 | Termination of appointment of Gary Moore as a director on 13 December 2019 (1 page) |
13 December 2019 | Termination of appointment of John Paul Henry Brand as a director on 13 December 2019 (1 page) |
28 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
27 March 2019 | Notification of Simon Richard Smith as a person with significant control on 15 November 2018 (2 pages) |
27 March 2019 | Notification of John Brand as a person with significant control on 15 November 2018 (2 pages) |
27 March 2019 | Notification of Gary Moore as a person with significant control on 15 November 2018 (2 pages) |
27 March 2019 | Withdrawal of a person with significant control statement on 27 March 2019 (2 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 November 2018 | Termination of appointment of Daniel Stephen Williamson as a director on 8 November 2018 (1 page) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2016 | Incorporation
Statement of capital on 2016-03-24
|
24 March 2016 | Incorporation
Statement of capital on 2016-03-24
|