Erith
Kent
DA8 1HW
Director Name | Judith Mary Jordan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(8 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 June 2006) |
Role | Secretary |
Correspondence Address | 407 Cannon Hill Lane Raynes Park London SW20 9HH |
Director Name | John Edwin Smith |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(8 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 March 2006) |
Role | Builder |
Correspondence Address | 53 Morland Road Croydon Surrey CR0 6HA |
Director Name | Kevin Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(8 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2004) |
Role | Builder |
Correspondence Address | Firtree Farm Easons Green Framfield Uckfield Sussex TN22 5RE |
Secretary Name | Judith Mary Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(8 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 407 Cannon Hill Lane Raynes Park London SW20 9HH |
Director Name | Margaret Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 159 Worlds End Lane Green Street Green Kent BR6 6AP |
Secretary Name | Moc Doan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 62 Hinksey Path London SE2 9TD |
Secretary Name | Margaret Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 159 Worlds End Lane Green Street Green Kent BR6 6AP |
Registered Address | 599-613 Princes Road Dartford Kent DA2 6HH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Brent |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£28,483 |
Cash | £78,222 |
Current Liabilities | £600,321 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
27 May 2016 | Completion of winding up (1 page) |
27 May 2016 | Completion of winding up (1 page) |
22 January 2014 | Order of court to wind up (2 pages) |
22 January 2014 | Order of court to wind up (2 pages) |
1 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Barry Farmer on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 4 December 2009 (1 page) |
4 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Barry Farmer on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Barry Farmer on 4 December 2009 (2 pages) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 July 2009 | Compulsory strike-off action has been suspended (1 page) |
3 July 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page) |
26 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 June 2008 | Appointment terminated secretary moc doan (1 page) |
10 June 2008 | Appointment terminated secretary moc doan (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 82 st john street london EC1M 4JN (1 page) |
7 February 2008 | Location of debenture register (1 page) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Return made up to 11/10/07; full list of members (2 pages) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 82 st john street london EC1M 4JN (1 page) |
7 February 2008 | Return made up to 11/10/07; full list of members (2 pages) |
7 February 2008 | Location of debenture register (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
20 February 2007 | Amended accounts made up to 31 May 2006 (14 pages) |
20 February 2007 | Amended accounts made up to 31 May 2006 (14 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Return made up to 11/10/06; full list of members (3 pages) |
19 January 2007 | Return made up to 11/10/06; full list of members (3 pages) |
2 January 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
2 January 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
22 December 2006 | Particulars of mortgage/charge (9 pages) |
22 December 2006 | Particulars of mortgage/charge (9 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 53 morland road croydon surrey CR0 6HA (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 53 morland road croydon surrey CR0 6HA (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
15 August 2006 | New secretary appointed;new director appointed (1 page) |
15 August 2006 | New secretary appointed;new director appointed (1 page) |
10 August 2006 | Secretary resigned;director resigned (1 page) |
10 August 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2005 | Return made up to 11/10/05; full list of members (3 pages) |
5 December 2005 | Return made up to 11/10/05; full list of members (3 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Return made up to 11/10/04; full list of members
|
4 November 2004 | Return made up to 11/10/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
3 February 2004 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
30 September 2003 | Return made up to 11/10/03; full list of members (7 pages) |
30 September 2003 | Return made up to 11/10/03; full list of members (7 pages) |
15 April 2003 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
15 April 2003 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (14 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (14 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
3 January 2001 | Return made up to 11/10/00; full list of members (7 pages) |
3 January 2001 | Return made up to 11/10/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
3 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
11 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
22 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 May 1998 (12 pages) |
12 October 1998 | Full accounts made up to 31 May 1998 (12 pages) |
29 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
29 October 1997 | Return made up to 11/10/97; full list of members
|
29 October 1997 | Return made up to 11/10/97; full list of members
|
29 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
3 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
3 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
3 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
3 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 November 1989 | Registered office changed on 09/11/89 from: 34 stroud road london SE25 5DR (1 page) |
9 November 1989 | Registered office changed on 09/11/89 from: 34 stroud road london SE25 5DR (1 page) |
11 August 1986 | Particulars of mortgage/charge (3 pages) |
11 August 1986 | Particulars of mortgage/charge (3 pages) |
24 August 1983 | Certificate of incorporation (1 page) |
24 August 1983 | Certificate of incorporation (1 page) |