Station Way
Crawley
West Sussex
RH10 1JA
Director Name | Mr Richard John Harpham |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2021(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Ms Lyn Bond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr David James White |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(4 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglia House 6 Central Avenue Norwich NR7 0HR |
Director Name | Mr Richard James Beese |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA |
Registered Address | Boom Battle Bar Oxford Street Ground Floor And Basement Level 70-88 Oxford Street London W1D 1BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
21 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages) |
20 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (130 pages) |
20 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2023 | Application to strike the company off the register (1 page) |
15 August 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
14 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
28 July 2023 | Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023 (1 page) |
16 December 2022 | Appointment of Miss Joanne Katherine Briscoe as a secretary on 16 December 2022 (2 pages) |
17 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (128 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
16 December 2021 | Current accounting period shortened from 31 December 2022 to 31 December 2021 (1 page) |
6 December 2021 | Appointment of Mr Richard John Harpham as a director on 23 November 2021 (2 pages) |
6 December 2021 | Termination of appointment of Richard James Beese as a director on 23 November 2021 (1 page) |
6 December 2021 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
6 December 2021 | Appointment of Mr Graham John Bird as a director on 23 November 2021 (2 pages) |
26 November 2021 | Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR United Kingdom to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 26 November 2021 (1 page) |
6 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
7 July 2021 | Appointment of Mr Richard James Beese as a director on 2 July 2021 (2 pages) |
7 July 2021 | Termination of appointment of David James White as a director on 2 July 2021 (1 page) |
6 July 2021 | Cessation of David White as a person with significant control on 24 June 2021 (1 page) |
6 July 2021 | Notification of Bbb Ventures Ltd as a person with significant control on 24 June 2021 (2 pages) |
12 May 2021 | Resolutions
|
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
10 August 2020 | Resolutions
|
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
7 August 2020 | Cessation of Sdg Registrars Limited as a person with significant control on 7 August 2020 (1 page) |
7 August 2020 | Termination of appointment of Lyn Bond as a director on 7 August 2020 (1 page) |
7 August 2020 | Appointment of David White as a director on 7 August 2020 (2 pages) |
7 August 2020 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Anglia House 6 Central Avenue Norwich NR7 0HR on 7 August 2020 (1 page) |
7 August 2020 | Notification of David White as a person with significant control on 7 August 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
21 July 2017 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page) |
21 July 2017 | Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages) |
21 July 2017 | Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages) |
21 July 2017 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page) |
21 July 2017 | Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages) |
21 July 2017 | Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages) |
7 March 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page) |
29 July 2016 | Incorporation Statement of capital on 2016-07-29
|
29 July 2016 | Incorporation Statement of capital on 2016-07-29
|