Holwood Park Avenue
Orpington
Kent
BR6 8NG
Secretary Name | Emel Osman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 21 August 2012) |
Role | Secretary |
Correspondence Address | 26 Oakway Shortlands Bromley Kent BR2 0LJ |
Director Name | Joan Margaret Jenkins |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 50 Vista Avenue Kirby Le Soken Frinton On Sea Essex CO13 0DW |
Director Name | Martin Reginald Jenkins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | Cockle Cottage Quay Lane Kirby Le Soken Frinton On Sea Essex CO13 0DP |
Director Name | Reginald Ernest Jenkins |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 50 Vista Avenue Kirby Le Soken Frinton On Sea Essex CO13 0DW |
Secretary Name | Joan Margaret Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(27 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 50 Vista Avenue Kirby Le Soken Frinton On Sea Essex CO13 0DW |
Director Name | Beverley Anne Jenkins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(37 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 2002) |
Role | Residential Care Home |
Correspondence Address | Cockle Cottage Quay Lane, Kirby Le Soken Frinton On Sea Essex CO13 0DP |
Secretary Name | Janet Ann Rayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(37 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 8 Satis Avenue Sittingbourne Kent ME10 2LF |
Registered Address | 368 Forest Road London E17 5JF |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £168 |
Current Liabilities | £1,105 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (2 pages) |
25 April 2012 | Application to strike the company off the register (2 pages) |
5 October 2011 | Restoration by order of the court (3 pages) |
5 October 2011 | Restoration by order of the court (3 pages) |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2007 | Application for striking-off (1 page) |
2 December 2007 | Application for striking-off (1 page) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 June 2006 | Return made up to 14/04/06; full list of members (6 pages) |
19 June 2006 | Return made up to 14/04/06; full list of members (6 pages) |
4 February 2006 | Accounts made up to 31 December 2004 (13 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: forest dene holwood park avenue orpington kent BR6 8NG (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: forest dene holwood park avenue orpington kent BR6 8NG (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 56A haverstock hill london NW3 2BH (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 56A haverstock hill london NW3 2BH (1 page) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Return made up to 14/04/05; full list of members (5 pages) |
1 June 2005 | Return made up to 14/04/05; full list of members (5 pages) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
10 June 2004 | Accounts made up to 31 December 2003 (14 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 May 2004 | Return made up to 14/04/04; full list of members (5 pages) |
5 May 2004 | Return made up to 14/04/04; full list of members (5 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (14 pages) |
24 April 2003 | Return made up to 14/04/03; full list of members
|
24 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
17 April 2003 | Secretary's particulars changed (1 page) |
17 April 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 56A haverstock hill london NW3 2BH (1 page) |
13 February 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 56A haverstock hill london NW3 2BH (1 page) |
13 February 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 February 2003 | Secretary resigned (2 pages) |
13 February 2003 | Secretary resigned (2 pages) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New secretary appointed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
30 May 2002 | Resolutions
|
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Resolutions
|
30 May 2002 | Registered office changed on 30/05/02 from: 39-41 kirby road walton on the naze essex CO14 8QT (1 page) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 39-41 kirby road walton on the naze essex CO14 8QT (1 page) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Director resigned (1 page) |
16 May 2002 | Full accounts made up to 31 January 2002 (13 pages) |
16 May 2002 | Accounts made up to 31 January 2002 (13 pages) |
8 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Return made up to 14/04/99; full list of members; amend (6 pages) |
29 October 2001 | Return made up to 14/04/98; full list of members; amend (6 pages) |
29 October 2001 | Return made up to 14/04/99; full list of members; amend (6 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
17 October 2001 | Return made up to 14/04/01; full list of members; amend (6 pages) |
17 October 2001 | Return made up to 14/04/00; full list of members; amend (6 pages) |
17 October 2001 | Return made up to 14/04/00; full list of members; amend (6 pages) |
17 October 2001 | Return made up to 14/04/01; full list of members; amend (6 pages) |
2 July 2001 | Accounts made up to 31 January 2001 (12 pages) |
2 July 2001 | Full accounts made up to 31 January 2001 (12 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 50 vista avenue kirby-le-soken essex CO13 0DW (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 50 vista avenue kirby-le-soken essex CO13 0DW (1 page) |
23 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
18 July 2000 | Accounts made up to 31 January 2000 (12 pages) |
18 July 2000 | Full accounts made up to 31 January 2000 (12 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
24 May 1999 | Accounts made up to 31 January 1999 (15 pages) |
24 May 1999 | Full accounts made up to 31 January 1999 (15 pages) |
7 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
15 December 1998 | Company name changed l r gaunt & company LIMITED\certificate issued on 16/12/98 (2 pages) |
15 December 1998 | Company name changed l r gaunt & company LIMITED\certificate issued on 16/12/98 (2 pages) |
6 October 1998 | Accounts made up to 31 January 1998 (11 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
27 April 1998 | Return made up to 14/04/98; change of members (5 pages) |
27 April 1998 | Return made up to 14/04/98; change of members (5 pages) |
22 July 1997 | Return made up to 24/04/97; no change of members (4 pages) |
22 July 1997 | Return made up to 24/04/97; no change of members (4 pages) |
5 July 1997 | Accounts made up to 31 January 1997 (11 pages) |
5 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
21 August 1996 | Full accounts made up to 31 January 1996 (13 pages) |
21 August 1996 | Accounts made up to 31 January 1996 (13 pages) |
21 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
21 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
29 September 1995 | Accounts made up to 31 January 1995 (13 pages) |
29 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
15 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
15 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 May 1994 | Accounts made up to 31 January 1994 (12 pages) |
16 May 1994 | Full accounts made up to 31 January 1994 (12 pages) |
27 August 1993 | Accounts for a small company made up to 31 January 1993 (10 pages) |
27 August 1993 | Accounts for a small company made up to 31 January 1993 (10 pages) |
12 August 1992 | Accounts made up to 31 January 1992 (13 pages) |
12 August 1992 | Full accounts made up to 31 January 1992 (13 pages) |
1 August 1991 | Accounts made up to 31 January 1991 (16 pages) |
1 August 1991 | Full accounts made up to 31 January 1991 (16 pages) |
21 November 1990 | Full accounts made up to 31 January 1990 (16 pages) |
21 November 1990 | Accounts made up to 31 January 1990 (16 pages) |
21 July 1989 | Full accounts made up to 31 January 1989 (16 pages) |
21 July 1989 | Accounts made up to 31 January 1989 (16 pages) |
5 September 1988 | Accounts for a small company made up to 31 January 1988 (4 pages) |
5 September 1988 | Accounts for a small company made up to 31 January 1988 (4 pages) |
26 September 1987 | Accounts for a small company made up to 31 January 1987 (4 pages) |
26 September 1987 | Accounts for a small company made up to 31 January 1987 (4 pages) |
7 July 1986 | Return made up to 09/05/86; full list of members (4 pages) |
7 July 1986 | Return made up to 09/05/86; full list of members (4 pages) |
28 May 1986 | Accounts for a small company made up to 31 January 1986 (4 pages) |
28 May 1986 | Accounts for a small company made up to 31 January 1986 (4 pages) |
24 October 1985 | Accounts made up to 31 January 1985 (5 pages) |
24 October 1985 | Accounts made up to 31 January 1985 (5 pages) |
19 July 1984 | Accounts made up to 31 January 1984 (5 pages) |
19 July 1984 | Accounts made up to 31 January 1984 (5 pages) |
7 June 1984 | Accounts made up to 31 January 1983 (12 pages) |
7 June 1984 | Accounts made up to 31 January 1983 (12 pages) |
4 October 1982 | Accounts made up to 31 January 1982 (5 pages) |
4 October 1982 | Accounts made up to 31 January 1982 (5 pages) |
11 September 1981 | Accounts made up to 31 January 1981 (5 pages) |
11 September 1981 | Accounts made up to 31 January 1981 (5 pages) |
29 September 1980 | Accounts made up to 31 January 1980 (5 pages) |
29 September 1980 | Accounts made up to 31 January 1980 (5 pages) |
1 March 1979 | Accounts made up to 31 January 1979 (4 pages) |
1 March 1979 | Accounts made up to 31 January 2079 (4 pages) |
26 June 1978 | Accounts made up to 31 January 1978 (4 pages) |
26 June 1978 | Accounts made up to 31 January 2078 (4 pages) |
30 May 1977 | Accounts made up to 31 January 2076 (7 pages) |
30 May 1977 | Accounts made up to 31 January 1976 (6 pages) |
18 August 1964 | Incorporation (15 pages) |
18 August 1964 | Incorporation (15 pages) |