Swanley
Kent
BR8 7WS
Secretary Name | Margaret Farrance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 24 February 2015) |
Role | Comp Secretary |
Correspondence Address | 38 Malyons Road Hextable Kent BR8 7RE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Registered Address | 16 Emersons Avenue Hextable Kent BR8 7WS |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Hextable |
Ward | Hextable |
Built Up Area | Swanley |
8 at £1 | Mr Warren Farrance 80.00% Ordinary |
---|---|
2 at £1 | Margaret Farrance 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£728 |
Cash | £8 |
Current Liabilities | £736 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Director's details changed for Warren Farrence on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Warren Farrence on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2009 | Return made up to 10/03/09; full list of members (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Return made up to 10/03/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2005 | Return made up to 10/03/05; full list of members (2 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 March 2004 | Return made up to 10/03/04; full list of members
|
23 September 2003 | Registered office changed on 23/09/03 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 May 2003 | Ad 31/03/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
1 May 2002 | Secretary resigned (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 16 emersons avenue hextable kent BR8 7WS (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 1 conduit street london W1R 9TG (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
11 July 2000 | (6 pages) |
30 March 2000 | Return made up to 10/03/00; no change of members (4 pages) |
15 March 2000 | Secretary's particulars changed (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
10 August 1999 | (6 pages) |
16 April 1999 | Return made up to 10/03/99; no change of members (4 pages) |
27 August 1998 | (4 pages) |
27 April 1998 | Return made up to 10/03/98; full list of members (5 pages) |
27 April 1998 | Resolutions
|
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
10 March 1997 | Incorporation (15 pages) |