Orpington
Kent
BR5 1RX
Director Name | Mr Eric Victor Jarvis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1992(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hazel Road Slade Green Erith Kent DA8 2LT |
Director Name | Mr Robert Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(26 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 31 January 2023) |
Role | Airport Worker |
Country of Residence | England |
Correspondence Address | 2 Elveys Cottage High Street Yalding Maidstone ME18 6HY |
Secretary Name | Mr Bruce White Smith |
---|---|
Status | Closed |
Appointed | 10 June 2020(28 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 31 January 2023) |
Role | Company Director |
Correspondence Address | 15 Gumping Road Orpington Kent BR5 1RX |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Geoffrey Norman Crabb |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Self Employed Builder |
Correspondence Address | 166 Chastilian Road Dartford Kent DA1 3LQ |
Director Name | Mr Brian Bremner Smith |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Teesdale Road Dartford Kent DA2 6LB |
Secretary Name | Mr Brian Bremner Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 July 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 49 Teesdale Road Dartford Kent DA2 6LB |
Director Name | Archibald Bremner Smith |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 1998) |
Role | Retired |
Correspondence Address | 34 Teesdale Road Dartford Kent DA2 6LD |
Secretary Name | Archibald Bremner Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 1998) |
Role | Retired |
Correspondence Address | 34 Teesdale Road Dartford Kent DA2 6LD |
Director Name | Jennifer Rose Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 May 2001) |
Role | Housewife |
Correspondence Address | 49 Teesdale Road Dartford Kent DA2 6LB |
Secretary Name | Jennifer Rose Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 May 2001) |
Role | Housewife |
Correspondence Address | 49 Teesdale Road Dartford Kent DA2 6LB |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 15 Gumping Road Gumping Road Orpington BR5 1RX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
1 at £1 | Bruce White Smith 25.00% Ordinary |
---|---|
1 at £1 | Mr Brian Bremner Smith 25.00% Ordinary |
1 at £1 | Mr Eric Victor Jarvis 25.00% Ordinary |
1 at £1 | Robert David Smith 25.00% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2022 | Application to strike the company off the register (1 page) |
6 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
4 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Brian Bremner Smith as a secretary on 10 June 2020 (1 page) |
10 June 2020 | Appointment of Mr Bruce White Smith as a secretary on 10 June 2020 (2 pages) |
10 June 2020 | Secretary's details changed for Mr Bruce White Smith on 9 June 2020 (1 page) |
6 May 2020 | Notification of Bruce White Smith as a person with significant control on 6 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 April 2020 | Cessation of Brian Bremner Smith as a person with significant control on 31 January 2019 (1 page) |
28 April 2020 | Termination of appointment of Brian Bremner Smith as a director on 31 January 2019 (1 page) |
28 April 2020 | Secretary's details changed for Mr Brian Bremner Smith on 31 January 2019 (1 page) |
28 April 2020 | Appointment of Mr Robert Smith as a director on 1 February 2019 (2 pages) |
7 June 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
23 April 2019 | Registered office address changed from 49 Teesdale Road Dartford Kent DA2 6LB to 15 Gumping Road Gumping Road Orpington BR5 1RX on 23 April 2019 (1 page) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
11 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
18 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
21 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
29 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
22 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
22 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
10 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
11 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
11 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Bruce White Smith on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Eric Victor Jarvis on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Brian Bremner Smith on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Bruce White Smith on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Eric Victor Jarvis on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Bruce White Smith on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Brian Bremner Smith on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Eric Victor Jarvis on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Brian Bremner Smith on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Return made up to 03/06/09; full list of members (10 pages) |
2 July 2009 | Return made up to 03/06/09; full list of members (10 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 July 2008 | Return made up to 03/06/08; no change of members (7 pages) |
10 July 2008 | Return made up to 03/06/08; no change of members (7 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 June 2007 | Return made up to 03/06/07; no change of members
|
14 June 2007 | Return made up to 03/06/07; no change of members
|
11 November 2006 | Return made up to 03/06/06; full list of members
|
11 November 2006 | Return made up to 03/06/06; full list of members
|
2 August 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
31 August 2005 | Return made up to 03/06/05; full list of members (8 pages) |
31 August 2005 | Return made up to 03/06/05; full list of members (8 pages) |
22 November 2004 | Return made up to 03/06/04; full list of members (8 pages) |
22 November 2004 | Return made up to 03/06/04; full list of members (8 pages) |
20 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Return made up to 03/06/03; full list of members
|
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Return made up to 03/06/03; full list of members
|
21 January 2003 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
31 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2002 | Return made up to 03/06/02; full list of members (9 pages) |
20 December 2002 | Return made up to 03/06/02; full list of members (9 pages) |
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
17 August 2000 | Return made up to 03/06/00; full list of members (8 pages) |
17 August 2000 | Return made up to 03/06/00; full list of members (8 pages) |
1 October 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 October 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 October 1999 | Return made up to 03/06/99; no change of members
|
1 October 1999 | Return made up to 03/06/99; no change of members
|
10 November 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
10 November 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
6 October 1998 | Return made up to 03/06/98; full list of members
|
6 October 1998 | Return made up to 03/06/98; full list of members
|
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
25 September 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
25 September 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
25 September 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
25 September 1997 | Return made up to 03/06/97; no change of members (4 pages) |
25 September 1997 | Return made up to 03/06/97; no change of members (4 pages) |
6 June 1996 | Return made up to 03/06/96; no change of members
|
6 June 1996 | Return made up to 03/06/96; no change of members
|
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
17 July 1995 | Return made up to 03/06/95; full list of members
|
17 July 1995 | Return made up to 03/06/95; full list of members
|
3 June 1992 | Incorporation (18 pages) |
3 June 1992 | Incorporation (18 pages) |