London
SE2 0RU
Director Name | Mr Anthony Long |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2016(same day as company formation) |
Role | IT |
Country of Residence | England |
Correspondence Address | 59 West Heath Road London SE2 0RU |
Secretary Name | Mr Anthony Long |
---|---|
Status | Closed |
Appointed | 11 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 West Heath Road London SE2 0RU |
Registered Address | 59 West Heath Road London SE2 0RU |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 September 2019 | Delivered on: 16 September 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 40 lyndon road, belvedere, kent, DA17 5AU. Outstanding |
---|---|
18 May 2017 | Delivered on: 1 June 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 40 lyndon road belvedere kent. Outstanding |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2021 | Application to strike the company off the register (1 page) |
9 February 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
18 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
16 September 2019 | Registration of charge 104224100002, created on 6 September 2019 (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
25 March 2019 | Change of details for Mrs Amandeep Kaur Long as a person with significant control on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Mrs Amandeep Kaur Long on 25 March 2019 (2 pages) |
25 March 2019 | Change of details for Mr Anthony Long as a person with significant control on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Mr Anthony Long on 25 March 2019 (2 pages) |
17 December 2018 | Registered office address changed from 3 Abbotts Walk Bexleyheath DA7 5RL United Kingdom to 59 West Heath Road London SE2 0RU on 17 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
24 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
1 June 2017 | Registration of charge 104224100001, created on 18 May 2017 (5 pages) |
1 June 2017 | Registration of charge 104224100001, created on 18 May 2017 (5 pages) |
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|