Locks Bottom
Orpington
Kent
BR6 8HL
Secretary Name | Benjamin Peter Gillet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | 14 Percival Road Orpington Kent BR6 8HL |
Director Name | Anthony Read Gillett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Project Manager |
Correspondence Address | 14 Percival Road Locks Bottom Orpington Kent BR6 8HL |
Director Name | George Mathieson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Consulting Civil Engineer |
Correspondence Address | 83 Blackheath Park London SE3 0EU |
Secretary Name | Anthony Read Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Project Manager |
Correspondence Address | 14 Percival Road Locks Bottom Orpington Kent BR6 8HL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2nd Floor 35 Great Marlborough Street London W1F 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
9 October 2008 | Appointment Terminated Director george mathieson (1 page) |
9 October 2008 | Appointment terminated director anthony gillett (1 page) |
9 October 2008 | Appointment Terminated Director anthony gillett (1 page) |
9 October 2008 | Appointment Terminated Secretary anthony gillett (1 page) |
9 October 2008 | Return made up to 14/05/08; full list of members (3 pages) |
9 October 2008 | Appointment terminated director george mathieson (1 page) |
9 October 2008 | Return made up to 14/05/08; full list of members (3 pages) |
9 October 2008 | Appointment terminated secretary anthony gillett (1 page) |
3 October 2008 | Director appointed elizabeth anne gillett (1 page) |
3 October 2008 | Director appointed elizabeth anne gillett (1 page) |
25 September 2008 | Secretary appointed benjamin peter gillet (1 page) |
25 September 2008 | Secretary appointed benjamin peter gillet (1 page) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 14/05/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 24 bedford row london WC1R 4HA (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 24 bedford row london WC1R 4HA (1 page) |
9 July 2001 | Return made up to 14/05/01; full list of members (5 pages) |
9 July 2001 | Return made up to 14/05/01; full list of members (5 pages) |
14 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
14 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
19 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
19 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
4 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
30 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
30 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
17 March 1998 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
17 March 1998 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
17 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
17 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
10 June 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
10 June 1996 | New secretary appointed;new director appointed (2 pages) |
10 June 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |