Sevenoaks
Kent
TN13 1XE
Secretary Name | Geeco Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2015(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 July 2020) |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Director Name | Erik Ladefoged |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Old Parsonage Back Lane Goudhurst Cranbrook Kent TN17 1AN |
Director Name | Mrs Pamela Luck |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Staplehurst Kent TN12 0QD |
Secretary Name | Pamela Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | One The Old Parsonage Back Lane Goudhurst Cranbrook Kent TN17 1AN |
Secretary Name | Jane Esther Salena Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 October 2009) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Station Road Staplehurst Kent TN12 0QD |
Director Name | Mr Erik Ladefoged |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 November 2012(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Staplehurst Tonbridge Kent TN12 0QE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | stoneandwoodfloors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 840420 |
Telephone region | Maidstone |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
70 at £1 | Granite Marble & Stone LTD 70.00% Ordinary A |
---|---|
30 at £1 | Pamela Luck 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £403,026 |
Cash | £253,320 |
Current Liabilities | £1,538 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 24 January 2020 (13 pages) |
11 February 2019 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 February 2019 (2 pages) |
9 February 2019 | Declaration of solvency (5 pages) |
9 February 2019 | Resolutions
|
9 February 2019 | Appointment of a voluntary liquidator (3 pages) |
28 September 2018 | Change of details for Mrs Pamela Luck as a person with significant control on 27 September 2018 (2 pages) |
28 September 2018 | Director's details changed for Mrs Pamela Luck on 27 September 2018 (2 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
6 July 2017 | Notification of Pamela Luck as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Pamela Luck as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2016 | Register(s) moved to registered office address 150 High Street Sevenoaks Kent TN13 1XE (1 page) |
13 December 2016 | Register(s) moved to registered office address 150 High Street Sevenoaks Kent TN13 1XE (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 June 2016 | Register(s) moved to registered inspection location Unit 3, White House Farm Green Lane Chart Sutton Maidstone Kent ME17 3ES (1 page) |
2 June 2016 | Register(s) moved to registered inspection location Unit 3, White House Farm Green Lane Chart Sutton Maidstone Kent ME17 3ES (1 page) |
5 January 2016 | Appointment of Geeco Registrars Limited as a secretary on 18 November 2015 (2 pages) |
5 January 2016 | Appointment of Geeco Registrars Limited as a secretary on 18 November 2015 (2 pages) |
18 November 2015 | Company name changed natural image LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Company name changed natural image LIMITED\certificate issued on 18/11/15
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Register inspection address has been changed to Unit 3, White House Farm Green Lane Chart Sutton Maidstone Kent ME17 3ES (1 page) |
30 October 2014 | Director's details changed for Mrs Pamela Luck on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Pamela Luck on 30 October 2014 (2 pages) |
30 October 2014 | Register inspection address has been changed to Unit 3, White House Farm Green Lane Chart Sutton Maidstone Kent ME17 3ES (1 page) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 March 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
6 March 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
17 December 2013 | Registered office address changed from Station Road Staplehurst Kent TN12 0QD on 17 December 2013 (1 page) |
17 December 2013 | Director's details changed for Mrs Pamela Luck on 12 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mrs Pamela Luck on 12 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from Station Road Staplehurst Kent TN12 0QD on 17 December 2013 (1 page) |
16 September 2013 | Appointment of Mrs Pamela Luck as a director (2 pages) |
16 September 2013 | Appointment of Mrs Pamela Luck as a director (2 pages) |
16 September 2013 | Termination of appointment of Erik Ladefoged as a director (1 page) |
16 September 2013 | Termination of appointment of Erik Ladefoged as a director (1 page) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 June 2013 | Appointment of Mr Erik Ladefoged as a director (2 pages) |
11 June 2013 | Appointment of Mr Erik Ladefoged as a director (2 pages) |
11 June 2013 | Termination of appointment of Pamela Luck as a director (1 page) |
11 June 2013 | Termination of appointment of Pamela Luck as a director (1 page) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Change of share class name or designation (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Memorandum and Articles of Association (3 pages) |
10 December 2010 | Memorandum and Articles of Association (3 pages) |
10 December 2010 | Change of share class name or designation (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 December 2010 | Termination of appointment of Jane Winter as a secretary (1 page) |
7 December 2010 | Termination of appointment of Jane Winter as a secretary (1 page) |
7 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 October 2009 | Director's details changed for Pamela Luck on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Jane Esther Salena Winter on 16 October 2009 (1 page) |
19 October 2009 | Director's details changed for Pamela Luck on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Jane Esther Salena Winter on 16 October 2009 (1 page) |
5 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 August 2008 | Secretary's change of particulars / jane winter / 07/07/2007 (1 page) |
8 August 2008 | Secretary's change of particulars / jane winter / 07/07/2007 (1 page) |
8 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
28 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: statin road staplehurst kent TN12 0QD (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: statin road staplehurst kent TN12 0QD (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 8 hanover road tunbridge wells kent TN1 1EY (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 8 hanover road tunbridge wells kent TN1 1EY (1 page) |
23 November 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
23 November 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
21 June 2005 | Return made up to 26/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 26/06/05; full list of members (6 pages) |
11 January 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
18 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
4 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
4 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | Return made up to 26/06/03; full list of members
|
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 26/06/03; full list of members
|
5 November 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 November 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
19 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
3 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
3 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members
|
3 July 2001 | Return made up to 26/06/01; full list of members
|
18 June 2001 | Registered office changed on 18/06/01 from: abacus house cranbrook road hawkhurst cranbrook kent TN18 4AR (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: abacus house cranbrook road hawkhurst cranbrook kent TN18 4AR (1 page) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
21 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
14 July 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
14 July 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 September 1998 (3 pages) |
1 December 1998 | Accounts for a small company made up to 30 September 1998 (3 pages) |
17 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: unit 7 crown yard bedgebury road cranbrook goudhurst kent TN17 2QZ (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: unit 7 crown yard bedgebury road cranbrook goudhurst kent TN17 2QZ (1 page) |
19 November 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
19 November 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
12 August 1997 | Ad 12/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 August 1997 | Ad 12/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 372 old street london EC1V 9LT (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 372 old street london EC1V 9LT (1 page) |
26 June 1997 | Incorporation (12 pages) |
26 June 1997 | Incorporation (12 pages) |