Lewisham
London
SE13 5RG
Director Name | Lisa Joanne Cox |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Thornwood Road Lewisham London SE13 5RG |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Sean David Cox 80.00% Ordinary |
---|---|
20 at £1 | Lisa Joanne Cox 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,824 |
Cash | £120,297 |
Current Liabilities | £120,075 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Application to strike the company off the register (3 pages) |
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2010 | Director's details changed for Sean David Cox on 20 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Sean David Cox on 20 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Lisa Joanne Cox on 20 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Lisa Joanne Cox on 20 August 2010 (2 pages) |
29 September 2009 | Director appointed lisa joanne cox (2 pages) |
29 September 2009 | Director appointed lisa joanne cox (2 pages) |
2 September 2009 | Director appointed sean david cox (2 pages) |
2 September 2009 | Director appointed sean david cox (2 pages) |
2 September 2009 | Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
2 September 2009 | Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 August 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
21 August 2009 | Appointment terminated director ela shah (1 page) |
21 August 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 August 2009 | Appointment terminated director ela shah (1 page) |
21 August 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 August 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
20 August 2009 | Incorporation (16 pages) |
20 August 2009 | Incorporation (16 pages) |