Sevenoaks
Kent
TN13 2PU
Secretary Name | Mr Stephen Richard Pearce |
---|---|
Status | Closed |
Appointed | 01 August 2013(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 April 2018) |
Role | Company Director |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Mrs Felicity Elsie Leigh Jenkins |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(21 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Somerset Lodge 12 Westerham Road Sevenoaks Kent TN13 2PU |
Director Name | Mr George Money |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | Hippo Pools Munstead View Road Bramley Guildford Surrey GU5 0DA |
Secretary Name | Mr William Gregory Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(21 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 23 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset Lodge 12 Westerham Road Sevenoaks Kent TN13 2PU |
Secretary Name | Rita Evelyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2003(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 490a Footscray Road New Eltham London SE9 3UA |
Director Name | Mr Christopher James Harvey Oswald |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2015) |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 225 Glade View Drive Roanoke Virginia 24012 |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£79,769 |
Cash | £17,200 |
Current Liabilities | £286,226 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 January 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (10 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (10 pages) |
21 April 2016 | Registered office address changed from Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 April 2016 (2 pages) |
18 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (9 pages) |
18 April 2016 | Liquidators statement of receipts and payments to 22 March 2016 (9 pages) |
18 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (9 pages) |
25 September 2015 | Satisfaction of charge 009830110005 in full (7 pages) |
25 September 2015 | Satisfaction of charge 009830110005 in full (7 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Statement of affairs with form 4.19 (10 pages) |
7 April 2015 | Statement of affairs with form 4.19 (10 pages) |
7 April 2015 | Resolutions
|
10 February 2015 | Termination of appointment of Christopher James Harvey Oswald as a director on 6 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Christopher James Harvey Oswald as a director on 6 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Christopher James Harvey Oswald as a director on 6 February 2015 (1 page) |
16 December 2014 | Registered office address changed from Units B & C 44 Leesons Hill Orpington Kent BR5 2LF to Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Units B & C 44 Leesons Hill Orpington Kent BR5 2LF to Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Registration of charge 009830110005, created on 4 August 2014 (27 pages) |
5 August 2014 | Registration of charge 009830110005, created on 4 August 2014 (27 pages) |
5 August 2014 | Registration of charge 009830110005, created on 4 August 2014 (27 pages) |
15 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 January 2014 | Satisfaction of charge 3 in full (3 pages) |
10 January 2014 | Satisfaction of charge 2 in full (3 pages) |
10 January 2014 | Appointment of Mr Stephen Richard Pearce as a secretary (2 pages) |
10 January 2014 | Satisfaction of charge 3 in full (3 pages) |
10 January 2014 | Appointment of Mr Stephen Richard Pearce as a secretary (2 pages) |
10 January 2014 | Satisfaction of charge 1 in full (3 pages) |
10 January 2014 | Satisfaction of charge 1 in full (3 pages) |
10 January 2014 | Satisfaction of charge 2 in full (3 pages) |
9 January 2014 | Termination of appointment of Rita Jones as a secretary (1 page) |
9 January 2014 | Termination of appointment of Rita Jones as a secretary (1 page) |
8 January 2014 | Registered office address changed from 105 Stanstead Road London SE23 1HH on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 105 Stanstead Road London SE23 1HH on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 105 Stanstead Road London SE23 1HH on 8 January 2014 (1 page) |
19 December 2013 | Registration of charge 009830110004 (42 pages) |
19 December 2013 | Registration of charge 009830110004 (42 pages) |
15 October 2013 | Appointment of Mr Christopher James Harvey Oswald as a director (2 pages) |
15 October 2013 | Appointment of Mr Christopher James Harvey Oswald as a director (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 November 2009 | Director's details changed for Mr William Gregory Jenkins on 17 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Mr William Gregory Jenkins on 17 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2009 | Return made up to 17/11/08; full list of members (3 pages) |
11 February 2009 | Return made up to 17/11/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 January 2005 | Return made up to 23/11/04; full list of members
|
24 January 2005 | Return made up to 23/11/04; full list of members
|
19 November 2004 | £ ic 187500/125000 19/10/04 £ sr 62500@1=62500 (2 pages) |
19 November 2004 | £ ic 187500/125000 19/10/04 £ sr 62500@1=62500 (2 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
4 March 2004 | Return made up to 23/11/03; full list of members (7 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Return made up to 23/11/03; full list of members (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
25 January 2003 | Return made up to 23/11/02; full list of members
|
25 January 2003 | Return made up to 23/11/02; full list of members
|
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 59A avery hill road new eltham SE9 2BJ (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 59A avery hill road new eltham SE9 2BJ (1 page) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (12 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (12 pages) |
31 January 2002 | Return made up to 23/11/01; no change of members (6 pages) |
31 January 2002 | Return made up to 23/11/01; no change of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 December 1998 | Return made up to 23/11/98; full list of members (7 pages) |
10 December 1998 | Return made up to 23/11/98; full list of members (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 January 1998 | Return made up to 23/11/97; no change of members (4 pages) |
19 January 1998 | Return made up to 23/11/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
17 June 1997 | Auditor's resignation (1 page) |
17 June 1997 | Auditor's resignation (1 page) |
3 May 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 May 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
6 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
6 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 January 1993 | Resolutions
|