About

Registered Number: 07651088
Date of Incorporation: 31/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 10 months ago)
Registered Address: 84 Weston Road, Strood, Rochester, Kent, ME2 3HD

 

Having been setup in 2011, Bexley Commercials Ltd are based in Rochester in Kent, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Verma, Karen Ann, Chown, Stuart John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERMA, Karen Ann 16 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CHOWN, Stuart John 31 May 2011 18 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 17 November 2015
DISS40 - Notice of striking-off action discontinued 28 July 2015
AR01 - Annual Return 25 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 03 March 2014
TM01 - Termination of appointment of director 20 September 2013
AP01 - Appointment of director 27 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 18 December 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH03 - Change of particulars for secretary 16 July 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 20 February 2012
AD01 - Change of registered office address 07 February 2012
NEWINC - New incorporation documents 31 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.