Sidcup
Kent
DA14 4BE
Secretary Name | James William McKenna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 03 November 2020) |
Role | Company Director |
Correspondence Address | 31 Polebrook Road Kidbrooke London SE3 8QS |
Secretary Name | Angela Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | 120 Oakways Eltham London SE9 2PA |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 172d Station Road Westcliff-On-Sea Essex SS0 7SB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Turnover | £41,260 |
Net Worth | £1,058 |
Cash | £2,021 |
Current Liabilities | £5,983 |
Latest Accounts | 5 April 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
4 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
5 January 2017 | Micro company accounts made up to 5 April 2016 (2 pages) |
5 January 2017 | Micro company accounts made up to 5 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
9 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (15 pages) |
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (15 pages) |
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (15 pages) |
25 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption full accounts made up to 5 April 2012 (15 pages) |
10 January 2013 | Total exemption full accounts made up to 5 April 2012 (15 pages) |
10 January 2013 | Total exemption full accounts made up to 5 April 2012 (15 pages) |
16 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (15 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (15 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (15 pages) |
29 November 2011 | Director's details changed for Mr Darren James Mckenna on 15 February 2011 (3 pages) |
29 November 2011 | Director's details changed for Mr Darren James Mckenna on 10 December 2010 (3 pages) |
29 November 2011 | Director's details changed for Mr Darren James Mckenna on 10 December 2010 (3 pages) |
29 November 2011 | Director's details changed for Mr Darren James Mckenna on 15 February 2011 (3 pages) |
29 November 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Administrative restoration application (3 pages) |
28 November 2011 | Administrative restoration application (3 pages) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
12 January 2011 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
12 January 2011 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
24 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from , 172D Station Road, Westcliff-on-Sea, Essex, SS0 7SB, Uk on 24 May 2010 (1 page) |
24 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from , 172D Station Road, Westcliff-on-Sea, Essex, SS0 7SB, Uk on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Darren James Mckenna on 15 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Darren James Mckenna on 15 February 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
7 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 29 February 2008 (15 pages) |
27 November 2008 | Total exemption full accounts made up to 29 February 2008 (15 pages) |
11 November 2008 | Return made up to 15/02/08; full list of members (3 pages) |
11 November 2008 | Return made up to 15/02/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / darren mckenna / 11/02/2008 (2 pages) |
10 November 2008 | Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, 24 shelbury close, sidcup, kent, DA14 4BE (1 page) |
10 November 2008 | Director's change of particulars / darren mckenna / 11/02/2008 (2 pages) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, 24 shelbury close, sidcup, kent, DA14 4BE (1 page) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
21 June 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 June 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 13 andrews place, eltham, london SE9 2SJ (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 13 andrews place, eltham, london SE9 2SJ (1 page) |
26 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
13 July 2006 | Return made up to 15/02/06; full list of members (6 pages) |
13 July 2006 | Return made up to 15/02/06; full list of members (6 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
14 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 120 oakways, eltham, london, SE9 2PA (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 120 oakways, eltham, london, SE9 2PA (1 page) |
13 March 2006 | Withdrawal of application for striking off (1 page) |
13 March 2006 | Withdrawal of application for striking off (1 page) |
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2005 | Application for striking-off (1 page) |
28 December 2005 | Application for striking-off (1 page) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 120 oakways, eltham, london, SE9 2PA (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 120 oakways, eltham, london, SE9 2PA (1 page) |
23 March 2005 | Return made up to 15/02/05; full list of members
|
23 March 2005 | Return made up to 15/02/05; full list of members
|
21 October 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
21 October 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
19 August 2004 | Secretary's particulars changed (1 page) |
19 August 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: broadway house, 2-6 fulham broadway, fulham, london SW6 1AA (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: broadway house, 2-6 fulham broadway, fulham, london SW6 1AA (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Return made up to 15/02/03; full list of members
|
4 April 2003 | Return made up to 15/02/03; full list of members
|
19 March 2003 | Registered office changed on 19/03/03 from: broadway house, 2-6 fulham broadway, fulham,london, SW6 1AA (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: broadway house, 2-6 fulham broadway, fulham,london, SW6 1AA (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
15 February 2002 | Incorporation (10 pages) |
15 February 2002 | Incorporation (10 pages) |