33 The Avenue
Beckenham
Kent
BR3 5DR
Director Name | Mr Ronald Andrew McAuley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Aldwych Court 33 The Avenue Beckenham Kent BR3 5DR |
Registered Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ronald Andrew Mcauley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,817 |
Cash | £1,941 |
Current Liabilities | £5,340 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 December 2013 | Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page) |
23 December 2013 | Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page) |
13 September 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
13 September 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
14 August 2013 | Registered office address changed from C/O Accounts Direct 37Th Floor 1 Canada Square London E14 5AA United Kingdom on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from C/O Accounts Direct 37Th Floor 1 Canada Square London E14 5AA United Kingdom on 14 August 2013 (2 pages) |
27 March 2013 | Appointment of Mr Ronald Andrew Mcauley as a director (2 pages) |
27 March 2013 | Termination of appointment of Ronald Mcauley as a director (1 page) |
27 March 2013 | Registered office address changed from Flat 11 Aldwych Court 33 the Avenue Beckenham Kent BR3 5DR England on 27 March 2013 (1 page) |
27 March 2013 | Appointment of Mr Ronald Andrew Mcauley as a director (2 pages) |
27 March 2013 | Termination of appointment of Ronald Mcauley as a director (1 page) |
27 March 2013 | Registered office address changed from Flat 11 Aldwych Court 33 the Avenue Beckenham Kent BR3 5DR England on 27 March 2013 (1 page) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|