Orpington
Kent
BR5 4DT
Secretary Name | Mr David Morrall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(9 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ivies 11a Derry Downs Orpington Kent BR5 4DT |
Director Name | Margaret Elizabeth Russell Ennis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Bank Officer |
Correspondence Address | The Ivies 11a Derry Downs Orpington Kent BR5 4DT |
Secretary Name | Margaret Elizabeth Russell Ennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Book Keeper |
Correspondence Address | The Ivies 11a Derry Downs Orpington Kent BR5 4DT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 11a Derry Downs Orpington Kent BR5 4DT |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,400 |
Cash | £991 |
Current Liabilities | £20,062 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Termination of appointment of Margaret Ennis as a director (1 page) |
5 November 2009 | Termination of appointment of Margaret Ennis as a director (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 72 saxville road orpington kent BR5 3AW (1 page) |
21 July 2008 | Return made up to 01/04/08; full list of members (4 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 72 saxville road orpington kent BR5 3AW (1 page) |
21 July 2008 | Return made up to 01/04/08; full list of members (4 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 8C chelsfield road orpington kent BR5 4DN (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 8C chelsfield road orpington kent BR5 4DN (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
28 June 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
19 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2006 | Return made up to 01/04/06; full list of members (2 pages) |
9 November 2006 | Return made up to 01/04/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
7 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 62 king edward drive grays essex RM16 4AQ (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 62 king edward drive grays essex RM16 4AQ (1 page) |
8 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 August 2002 | Return made up to 01/04/02; full list of members (6 pages) |
15 August 2002 | Return made up to 01/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 July 2001 | Return made up to 01/04/01; full list of members (6 pages) |
31 July 2001 | Return made up to 01/04/01; full list of members
|
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 August 2000 | Return made up to 01/04/00; full list of members (6 pages) |
31 August 2000 | Return made up to 01/04/00; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 01/04/99; full list of members
|
27 October 1998 | Ad 19/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
27 October 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 October 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 October 1998 | Ad 19/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |