BEXLEY BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

BEXLEY BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03373113

Incorporation date

19/05/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

281 Broadway, Bexleyheath, Kent DA6 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1997)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon17/11/2021
Compulsory strike-off action has been discontinued
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon11/11/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon30/04/2021
Compulsory strike-off action has been discontinued
dot icon29/04/2021
Total exemption full accounts made up to 2019-09-30
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon13/11/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon31/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon25/05/2018
Registration of charge 033731130008, created on 2018-05-21
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon21/02/2017
Satisfaction of charge 5 in full
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon24/08/2016
Director's details changed for Mr Ronald Lee Johnson on 2015-09-01
dot icon24/08/2016
Registration of charge 033731130007, created on 2016-08-15
dot icon09/10/2015
Registration of charge 033731130006, created on 2015-10-02
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon28/08/2015
Termination of appointment of John Chappell as a director on 2015-08-27
dot icon28/08/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon28/08/2015
Satisfaction of charge 4 in full
dot icon11/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Director's details changed for John Chappell on 2013-11-01
dot icon12/11/2013
Registered office address changed from 18 Crook Log Bexleyheath Kent DA6 8BP on 2013-11-12
dot icon22/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-19
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon20/05/2010
Director's details changed for John Chappell on 2010-05-19
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 19/05/09; full list of members
dot icon20/05/2009
Appointment terminated director john gray
dot icon20/05/2009
Appointment terminated secretary john gray
dot icon27/01/2009
Registered office changed on 27/01/2009 from newgate house 431 london road croydon surrey CR0 3PF
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 19/05/08; full list of members
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2008
Director appointed ronald lee johnson
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 19/05/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 19/05/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 19/05/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Return made up to 19/05/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/09/2003
Return made up to 19/05/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/05/2002
Return made up to 19/05/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/06/2001
Return made up to 19/05/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon25/05/1999
Return made up to 19/05/99; full list of members
dot icon26/04/1999
Director's particulars changed
dot icon16/10/1998
Accounts for a small company made up to 1998-03-31
dot icon30/07/1998
Return made up to 19/05/98; full list of members
dot icon30/06/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon27/06/1997
Director's particulars changed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
Ad 19/05/97--------- £ si 98@1=98 £ ic 52/150
dot icon27/06/1997
Ad 13/06/97--------- £ si 50@1=50 £ ic 2/52
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Secretary resigned
dot icon06/06/1997
New director appointed
dot icon06/06/1997
New secretary appointed;new director appointed
dot icon06/06/1997
Registered office changed on 06/06/97 from: 31 corsham street london N1 6DR
dot icon19/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
11/11/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ronald Lee
Director
31/03/2008 - Present
25
L & A SECRETARIAL LIMITED
Nominee Secretary
19/05/1997 - 19/05/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
19/05/1997 - 19/05/1997
6842
Gray, Stewart John
Director
19/05/1997 - 20/05/2003
8
Gray, John Dean
Director
19/05/1997 - 11/07/2008
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEXLEY BUSINESS CENTRE LIMITED

BEXLEY BUSINESS CENTRE LIMITED is an(a) Dissolved company incorporated on 19/05/1997 with the registered office located at 281 Broadway, Bexleyheath, Kent DA6 8DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEXLEY BUSINESS CENTRE LIMITED?

toggle

BEXLEY BUSINESS CENTRE LIMITED is currently Dissolved. It was registered on 19/05/1997 and dissolved on 19/11/2024.

Where is BEXLEY BUSINESS CENTRE LIMITED located?

toggle

BEXLEY BUSINESS CENTRE LIMITED is registered at 281 Broadway, Bexleyheath, Kent DA6 8DG.

What does BEXLEY BUSINESS CENTRE LIMITED do?

toggle

BEXLEY BUSINESS CENTRE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEXLEY BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.