Chelsfield
Orpington
Kent
BR6 6ED
Director Name | Mrs Julie Ann Carter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Daleside Close Chelsfield Orpington Kent BR6 6ED |
Secretary Name | Mrs Julie Ann Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Daleside Close Chelsfield Orpington Kent BR6 6ED |
Director Name | Kingsley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Registered Address | 27 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
2 at £1 | Gary Raymond Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,852 |
Cash | £436 |
Current Liabilities | £12,999 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Registered office address changed from 16 Daleside Close Orpington Kent BR6 6ED on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 16 Daleside Close Orpington Kent BR6 6ED on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 16 Daleside Close Orpington Kent BR6 6ED on 9 January 2013 (1 page) |
13 December 2012 | Compulsory strike-off action has been suspended (1 page) |
13 December 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Compulsory strike-off action has been suspended (1 page) |
16 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Julie Anne Carter on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Julie Anne Carter on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Gary Raymond Carter on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Gary Raymond Carter on 18 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
22 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
3 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
9 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
9 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
21 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
3 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
26 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
20 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 16 daleside close orpington kent BR6 6ED (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 16 daleside close orpington kent BR6 6ED (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: bank chambers 1-3 woodford avenue, gants hill ilford essex IG2 6UF (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: bank chambers 1-3 woodford avenue, gants hill ilford essex IG2 6UF (1 page) |
15 February 1999 | Return made up to 23/01/99; full list of members (5 pages) |
15 February 1999 | Return made up to 23/01/99; full list of members (5 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Incorporation (15 pages) |
23 January 1998 | Incorporation (15 pages) |