Bexley
Kent
DA5 2HZ
Secretary Name | David Paul Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Joydens Wood Road Bexley Kent DA5 2HZ |
Director Name | Mrs Janette Laidlaw Cook |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 8 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Joydens Wood Road Bexley Kent DA5 2HZ |
Director Name | Mr Michael Leslie Parker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Crookston Road Eltham London SE9 1YE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 10a High Street Chislehurst BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Paul Cook 50.00% Ordinary |
---|---|
50 at £1 | Janette Laidlaw Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,129 |
Cash | £19,783 |
Current Liabilities | £25,937 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2020 | Application to strike the company off the register (3 pages) |
13 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 February 2018 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 10a High Street Chislehurst BR7 5AN on 6 February 2018 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 May 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 May 2015 (1 page) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
1 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
16 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
30 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
25 November 2009 | Director's details changed for Janette Laidlaw Cook on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Janette Laidlaw Cook on 25 November 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Director's details changed for David Paul Cook on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Director's details changed for David Paul Cook on 25 November 2009 (2 pages) |
11 June 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
26 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
26 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
14 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
14 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
12 December 2006 | Return made up to 25/10/06; full list of members (8 pages) |
12 December 2006 | Return made up to 25/10/06; full list of members (8 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
17 February 2005 | Return made up to 25/10/04; full list of members (7 pages) |
17 February 2005 | Return made up to 25/10/04; full list of members (7 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
24 November 2003 | Company name changed quest roofing LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed quest roofing LIMITED\certificate issued on 24/11/03 (2 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
11 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
15 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
25 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
10 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (4 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (4 pages) |
16 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
25 July 1998 | Full accounts made up to 31 October 1997 (4 pages) |
25 July 1998 | Full accounts made up to 31 October 1997 (4 pages) |
13 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
20 August 1997 | Full accounts made up to 31 October 1996 (4 pages) |
20 August 1997 | Full accounts made up to 31 October 1996 (4 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Return made up to 25/10/96; full list of members (6 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Return made up to 25/10/96; full list of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 31 October 1995 (2 pages) |
20 March 1996 | Accounts for a small company made up to 31 October 1995 (2 pages) |
20 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
20 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (4 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (4 pages) |
29 January 1992 | Ad 01/11/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 January 1992 | Ad 01/11/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 October 1991 | Incorporation (11 pages) |
25 October 1991 | Incorporation (11 pages) |