4 Creswell Drive Langley Waterside
Beckenham
Kent
BR3 3FW
Director Name | Gillian Mary Snode |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(2 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 11 June 2010) |
Role | Company Director |
Correspondence Address | Flat 8 4 Creswell Drive Langley Waterside Beckenham Kent BR3 3FW |
Secretary Name | Gillian Mary Snode |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(2 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 11 June 2010) |
Role | Company Director |
Correspondence Address | Flat 8 4 Creswell Drive Langley Waterside Beckenham Kent BR3 3FW |
Registered Address | C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,139 |
Cash | £2,888 |
Current Liabilities | £113,299 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2010 | Final Gazette dissolved following liquidation (1 page) |
11 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
11 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
2 March 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
2 March 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: flat 8 4 creswell drive langley waterside beckenham kent BR3 3FW (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: flat 8 4 creswell drive langley waterside beckenham kent BR3 3FW (1 page) |
10 February 2008 | Appointment of a voluntary liquidator (1 page) |
10 February 2008 | Statement of affairs (5 pages) |
10 February 2008 | Statement of affairs (5 pages) |
10 February 2008 | Appointment of a voluntary liquidator (1 page) |
10 February 2008 | Resolutions
|
10 February 2008 | Resolutions
|
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 April 2007 | Return made up to 23/10/06; full list of members (7 pages) |
20 April 2007 | Return made up to 23/10/06; full list of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: jubilee stand crystal palace national sports centre london SE19 2BH (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: jubilee stand crystal palace national sports centre london SE19 2BH (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
4 October 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
27 January 2005 | Return made up to 23/10/04; full list of members (7 pages) |
27 January 2005 | Return made up to 23/10/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 December 2003 | Return made up to 23/10/03; full list of members (8 pages) |
5 December 2003 | Return made up to 23/10/03; full list of members (8 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
3 January 2003 | Return made up to 23/10/02; full list of members (7 pages) |
3 January 2003 | Return made up to 23/10/02; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
21 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
21 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
16 February 2001 | Return made up to 23/10/00; full list of members (6 pages) |
16 February 2001 | Return made up to 23/10/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 January 2000 | Return made up to 23/10/99; full list of members (6 pages) |
7 January 2000 | Return made up to 23/10/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 December 1998 | Return made up to 23/10/98; no change of members (4 pages) |
16 December 1998 | Return made up to 23/10/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
24 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
9 January 1997 | Return made up to 23/10/96; full list of members (6 pages) |
9 January 1997 | Return made up to 23/10/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
10 January 1996 | Return made up to 23/10/95; no change of members (4 pages) |
10 January 1996 | Return made up to 23/10/95; no change of members (4 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |