Thornton Heath
Surrey
CR7 7NQ
Director Name | Michelle Luise Johnston |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 23 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Goston Gardens Thornton Heath Surrey CR7 7NQ |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Lord Waheed Alli |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41-42 Harlequin Court 20 Tavistock Street London WC2E 7NZ |
Secretary Name | Lord Waheed Alli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41-42 Harlequin Court 20 Tavistock Street London WC2E 7NZ |
Secretary Name | June Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 56 Goston Gardens Thornton Heath Surrey CR7 7NQ |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | SBC Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2014) |
Correspondence Address | 228a High Street Bromley Kent BR1 1PQ |
Website | enrapture.gg |
---|---|
Telephone | 01481 730808 |
Telephone region | Guernsey |
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Michelle Johnston 50.00% Ordinary |
---|---|
50 at £1 | Mr David Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,239 |
Cash | £11,037 |
Current Liabilities | £10,742 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2022 | Application to strike the company off the register (1 page) |
26 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 March 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
13 September 2018 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to 36 Scotts Road Bromley BR1 3QD on 13 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
30 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Termination of appointment of Sbc Accountants Ltd as a secretary on 31 March 2014 (1 page) |
22 May 2015 | Termination of appointment of Sbc Accountants Ltd as a secretary on 31 March 2014 (1 page) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Sbc Accountants Ltd on 27 February 2010 (2 pages) |
7 April 2010 | Director's details changed for David Johnston on 27 February 2010 (2 pages) |
7 April 2010 | Director's details changed for David Johnston on 27 February 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Sbc Accountants Ltd on 27 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Michelle Luise Johnston on 27 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Michelle Luise Johnston on 27 February 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 May 2007 | Return made up to 28/02/07; full list of members
|
8 May 2007 | Return made up to 28/02/07; full list of members
|
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
12 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
12 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
3 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (1 page) |
11 February 2005 | New secretary appointed (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: small business centre 244A high street bromley kent BR1 1PQ (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: small business centre 244A high street bromley kent BR1 1PQ (1 page) |
31 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 28/02/02; full list of members (6 pages) |
19 March 2003 | Return made up to 28/02/02; full list of members (6 pages) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 August 2000 | Return made up to 28/02/00; full list of members
|
4 August 2000 | Return made up to 28/02/00; full list of members
|
8 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 November 1999 | Return made up to 28/02/99; full list of members (6 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: the planet building thames quay 195 marsh wall london E14 9SG (1 page) |
25 November 1999 | Return made up to 28/02/99; full list of members (6 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: the planet building thames quay 195 marsh wall london E14 9SG (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
25 July 1998 | Return made up to 28/02/98; full list of members (7 pages) |
25 July 1998 | Return made up to 28/02/98; full list of members (7 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
22 January 1997 | (9 pages) |
22 January 1997 | (9 pages) |
13 June 1996 | Return made up to 28/02/96; full list of members (6 pages) |
13 June 1996 | Return made up to 28/02/96; full list of members (6 pages) |
9 June 1995 | New secretary appointed;director resigned;new director appointed (3 pages) |
9 June 1995 | Location of register of members (1 page) |
9 June 1995 | Secretary resigned;new director appointed (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Accounting reference date notified as 31/03 (1 page) |
9 June 1995 | Accounting reference date notified as 31/03 (1 page) |
9 June 1995 | Ad 18/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1995 | Ad 18/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 1 little new street london EC4A 3TR (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: 1 little new street london EC4A 3TR (1 page) |
9 June 1995 | Secretary resigned;new director appointed (2 pages) |
9 June 1995 | Location of register of members (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | New secretary appointed;director resigned;new director appointed (3 pages) |
18 May 1995 | Company name changed banwith LIMITED\certificate issued on 18/05/95 (2 pages) |
18 May 1995 | Company name changed banwith LIMITED\certificate issued on 18/05/95 (2 pages) |