Chislehurst
Kent
BR7 6RG
Director Name | Ronald Quirke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Roofer |
Correspondence Address | 17 Bearstead Rise London SE4 1RQ |
Secretary Name | Margaret Quirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | 63 Clarendon Way Chislehurst Kent BR7 6RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£769 |
Cash | £123 |
Current Liabilities | £78,503 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 26 May 2017 (overdue) |
---|
24 November 2017 | Liquidators' statement of receipts and payments to 22 October 2017 (15 pages) |
---|---|
29 December 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (16 pages) |
13 November 2015 | Registered office address changed from 254C Brockley Road Brockley London SE4 2SF to 40a Station Road Upminster Essex RM14 2TR on 13 November 2015 (2 pages) |
6 November 2015 | Statement of affairs with form 4.19 (6 pages) |
6 November 2015 | Resolutions
|
11 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Ronald Quirke on 11 June 2015 (2 pages) |
2 April 2015 | Registered office address changed from 63 Clarendon Way Chislehurst Kent BR7 6RG to 254C Brockley Road Brockley London SE4 2SF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 63 Clarendon Way Chislehurst Kent BR7 6RG to 254C Brockley Road Brockley London SE4 2SF on 2 April 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 November 2011 | Termination of appointment of Margaret Quirke as a secretary (1 page) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
11 July 2007 | Return made up to 12/05/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
22 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (12 pages) |
19 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 May 2004 | Return made up to 12/05/04; full list of members
|
7 January 2004 | Registered office changed on 07/01/04 from: 17 bearstead rise london SE4 1RQ (1 page) |
28 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
15 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: unit 3 rear of 2A beechcroft road london SE4 2BS (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 May 2002 | Return made up to 12/05/01; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 July 2000 | Return made up to 12/05/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 July 1999 | Return made up to 12/05/99; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 September 1998 | Return made up to 12/05/98; full list of members (6 pages) |
8 September 1998 | New director appointed (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 May 1995 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 November 1997 | Strike-off action suspended (1 page) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1997 | Strike-off action suspended (1 page) |
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
6 June 1996 | Director resigned (1 page) |
3 May 1995 | Return made up to 12/05/95; full list of members
|
2 May 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1994 | Ad 01/11/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 May 1994 | Incorporation (14 pages) |