Sevenoaks
Kent
TN13 1DT
Secretary Name | Richard Kenneth Locke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 6 months (closed 05 October 2010) |
Role | College Lecturer |
Correspondence Address | 18 Darnley Road Woodford Green Essex IG8 9HY |
Director Name | Graeme McGowan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 1996) |
Role | Insurance Consultant |
Correspondence Address | 15 Avondale Court Churchfields South Woodford London E18 2RD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
100 at 1 | T M Clayton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,127 |
Cash | £3,665 |
Current Liabilities | £10,792 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 April 2009 | Return made up to 18/02/08; full list of members (3 pages) |
24 April 2009 | Director's change of particulars / timothy clayton / 23/04/2009 (1 page) |
24 April 2009 | Director's Change of Particulars / timothy clayton / 23/04/2009 / HouseName/Number was: , now: 6; Street was: 71 crofton road, now: clarendon place, clarendon road; Post Town was: orpington, now: sevenoaks; Post Code was: BR6 8HU, now: TN13 1DT; Country was: , now: united kingdom (1 page) |
24 April 2009 | Return made up to 18/02/08; full list of members (3 pages) |
2 March 2009 | Return made up to 18/02/07; full list of members (3 pages) |
2 March 2009 | Return made up to 18/02/07; full list of members (3 pages) |
1 March 2009 | Location of debenture register (1 page) |
1 March 2009 | Location of register of members (1 page) |
1 March 2009 | Location of register of members (1 page) |
1 March 2009 | Location of debenture register (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from williams holden cooklin gibbons LLP 6TH floor 40 lime street london EC3M 7AW (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from williams holden cooklin gibbons LLP 6TH floor 40 lime street london EC3M 7AW (1 page) |
13 October 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
13 October 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 71 crofton road orpington kent BR6 8HU (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 71 crofton road orpington kent BR6 8HU (1 page) |
21 April 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
21 April 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
6 March 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
6 March 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
3 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
8 June 2005 | Return made up to 18/02/05; full list of members (6 pages) |
8 June 2005 | Return made up to 18/02/05; full list of members (6 pages) |
7 January 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
7 January 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
30 September 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
30 September 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
6 April 2003 | Return made up to 18/02/03; full list of members (6 pages) |
6 April 2003 | Return made up to 18/02/03; full list of members (6 pages) |
25 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
25 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
8 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
4 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
25 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
25 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 29 February 2000 (7 pages) |
13 July 2000 | Full accounts made up to 29 February 2000 (7 pages) |
30 May 2000 | Return made up to 18/02/00; full list of members (6 pages) |
30 May 2000 | Return made up to 18/02/00; full list of members (6 pages) |
8 October 1999 | Full accounts made up to 28 February 1999 (8 pages) |
8 October 1999 | Full accounts made up to 28 February 1999 (8 pages) |
25 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: dukes house 32/38 dukes place london EC3A 7LP (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: dukes house 32/38 dukes place london EC3A 7LP (1 page) |
26 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
7 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
15 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
15 April 1997 | Return made up to 18/02/97; full list of members
|
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
3 July 1996 | Full accounts made up to 29 February 1996 (9 pages) |
3 July 1996 | Full accounts made up to 29 February 1996 (9 pages) |
23 April 1996 | Return made up to 18/02/96; change of members (6 pages) |
23 April 1996 | Return made up to 18/02/96; change of members (6 pages) |
14 November 1995 | Full accounts made up to 28 February 1995 (9 pages) |
14 November 1995 | Full accounts made up to 28 February 1995 (9 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 19 bevis marks london EC3A 7JB (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 19 bevis marks london EC3A 7JB (1 page) |