About

Registered Number: 07441242
Date of Incorporation: 16/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: 29 The Meadow, Chislehurst, Kent, BR7 6AA

 

Having been setup in 2010, Home-start-bexley are based in Chislehurst, it's status in the Companies House registry is set to "Dissolved". There are 12 directors listed as Chrisfield, Lawrence John, Chrisfield, Lawrence John, Cameron, Mary Catherine Ann, Chrisfield, Patricia Maureen, Conybear-bloom, Sylvia Margaret, Ingram, Derek, Powell, Geraldine, Blissett, Philip Victor, Turner, Jacqueline Patricia, Blissett, Carol Anne, Fell, Karen Leigh, Mckeever, Marjorie Ann for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Mary Catherine Ann 16 November 2010 - 1
CHRISFIELD, Patricia Maureen 28 January 2013 - 1
CONYBEAR-BLOOM, Sylvia Margaret 16 November 2010 - 1
INGRAM, Derek 25 November 2013 - 1
POWELL, Geraldine 12 May 2014 - 1
BLISSETT, Carol Anne 16 November 2010 30 July 2012 1
FELL, Karen Leigh 16 November 2010 26 November 2012 1
MCKEEVER, Marjorie Ann 16 November 2010 21 November 2012 1
Secretary Name Appointed Resigned Total Appointments
CHRISFIELD, Lawrence John 23 November 2017 - 1
CHRISFIELD, Lawrence John 15 November 2017 - 1
BLISSETT, Philip Victor 16 November 2010 30 July 2012 1
TURNER, Jacqueline Patricia 01 August 2012 23 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 28 December 2017
AP03 - Appointment of secretary 23 November 2017
AD01 - Change of registered office address 23 November 2017
AP03 - Appointment of secretary 23 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 06 October 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 08 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 18 November 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 10 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
AR01 - Annual Return 20 November 2012
TM02 - Termination of appointment of secretary 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AP03 - Appointment of secretary 14 August 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AA - Annual Accounts 26 July 2012
AA01 - Change of accounting reference date 25 July 2012
AR01 - Annual Return 02 December 2011
NEWINC - New incorporation documents 16 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.