Rushmore Hill Pratts Bottom
Orpington
Kent
BR6 7NP
Director Name | Mrs Deborah Ginger |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (closed 18 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | May Glen Rushmore Hill Pratts Bottom Orpington Kent BR6 7NP |
Secretary Name | Mrs Deborah Ginger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (closed 18 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | May Glen Rushmore Hill Pratts Bottom Orpington Kent BR6 7NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99,658 |
Cash | £117,639 |
Current Liabilities | £19,164 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Mrs Deborah Ginger on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mrs Deborah Ginger on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Mr Brian George Ginger on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Brian George Ginger on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mrs Deborah Ginger on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Brian George Ginger on 1 October 2009 (2 pages) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
2 July 2007 | Return made up to 27/04/07; full list of members (3 pages) |
2 July 2007 | Return made up to 27/04/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
5 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 June 2005 | Return made up to 27/04/05; full list of members (3 pages) |
2 June 2005 | Return made up to 27/04/05; full list of members (3 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: nexus house cray road sidcup kent DA14 5DA (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: nexus house cray road sidcup kent DA14 5DA (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2004 | Return made up to 27/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 27/04/04; full list of members
|
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
1 May 2002 | Return made up to 27/04/02; full list of members
|
1 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 May 2001 | Return made up to 27/04/01; full list of members
|
23 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
28 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 July 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
20 July 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
25 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
14 September 1998 | Memorandum and Articles of Association (9 pages) |
14 September 1998 | Memorandum and Articles of Association (9 pages) |
20 August 1998 | Company name changed clipbonus LIMITED\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Company name changed clipbonus LIMITED\certificate issued on 21/08/98 (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6JS (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6JS (1 page) |
27 April 1998 | Incorporation (13 pages) |