Welling
Kent
DA16 2AP
Director Name | Mrs Linda Margaret Smyth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 16 years (closed 04 October 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 89 Hayes Road Bromley BR2 9AE |
Director Name | Mr Trevor Ian Smyth |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hayes Road Bromley Kent BR2 9AE |
Director Name | Mr Trevor Ian Smyth |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Computing Consultant |
Country of Residence | England |
Correspondence Address | 89 Hayes Road Bromley Kent BR2 9AE |
Secretary Name | Mrs Linda Margaret Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 89 Hayes Road Bromley BR2 9AE |
Director Name | Christopher Arundel Smyth |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2000) |
Role | School Teacher |
Correspondence Address | 25 Yorkland Avenue Welling Kent DA16 2LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Linda Margaret Smyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,539 |
Cash | £53,598 |
Current Liabilities | £7,537 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 June 1998 | Delivered on: 1 July 1998 Persons entitled: I G Wall C M Garner S P Parkinson M a Wood Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £3250 deposit. Outstanding |
---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 June 2009 | Director appointed mr trevor ian smyth (1 page) |
24 June 2009 | Director appointed mr trevor ian smyth (1 page) |
4 December 2008 | Return made up to 30/10/08; no change of members (3 pages) |
4 December 2008 | Return made up to 30/10/08; no change of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
22 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 May 2007 | Return made up to 30/10/06; full list of members (6 pages) |
15 May 2007 | Return made up to 30/10/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
30 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
1 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
19 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
17 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
23 February 2001 | Return made up to 30/10/00; full list of members
|
23 February 2001 | Return made up to 30/10/00; full list of members
|
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
7 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 30/10/98; no change of members (4 pages) |
12 April 1999 | Return made up to 30/10/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Full accounts made up to 31 October 1996 (8 pages) |
20 March 1998 | Full accounts made up to 31 October 1996 (8 pages) |
20 February 1998 | Return made up to 30/10/97; no change of members (4 pages) |
20 February 1998 | Return made up to 30/10/97; no change of members (4 pages) |
18 December 1996 | Company name changed diplomat systems LIMITED\certificate issued on 19/12/96 (2 pages) |
18 December 1996 | Company name changed diplomat systems LIMITED\certificate issued on 19/12/96 (2 pages) |
2 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
2 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 October 1995 | Incorporation (18 pages) |
30 October 1995 | Incorporation (18 pages) |