Brasted Chart
Westerham
Kent
TN16 1LR
Director Name | Elizabeth Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(9 months after company formation) |
Appointment Duration | 14 years (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vinesgate Lodge Brasted Chart Westerham Kent TN16 1LR |
Director Name | Elliot Lloyd Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Urquhart Court 109 Park Road Beckenham Kent BR3 1QL |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mr Thomas Patrick May |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £230,185 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Director's details changed for Elizabeth Smith on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
28 July 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
28 July 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Elliot Lloyd Smith on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Elizabeth Smith on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Elliot Lloyd Smith on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Elizabeth Smith on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Elliot Lloyd Smith on 1 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
21 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
9 September 2004 | Return made up to 03/07/04; full list of members
|
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
5 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 July 2002 | Return made up to 03/07/02; full list of members
|
11 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 August 2001 | Return made up to 03/07/01; full list of members (5 pages) |
29 August 2001 | Return made up to 03/07/01; full list of members (5 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
8 December 1998 | Particulars of mortgage/charge (4 pages) |
8 December 1998 | Particulars of mortgage/charge (4 pages) |
18 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
18 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 September 1998 | Resolutions
|
24 September 1998 | Accounts made up to 31 March 1998 (3 pages) |
24 September 1998 | Ad 10/09/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
24 September 1998 | Ad 10/09/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
14 September 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
14 September 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
31 March 1998 | Company name changed zoom retail LIMITED\certificate issued on 31/03/98 (2 pages) |
31 March 1998 | Company name changed zoom retail LIMITED\certificate issued on 31/03/98 (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (15 pages) |
3 July 1997 | Incorporation (15 pages) |