Berwick
Polegate
East Sussex
BN26 6TR
Secretary Name | Keith Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 September 2014) |
Role | Admin Manager |
Correspondence Address | Lower Claverham House Lower Wick Street Berwick East Sussex BN26 6TR |
Secretary Name | Katherine Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Student |
Correspondence Address | 5-7 South Street Lancing West Sussex BN15 8AE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Office Suites 5 & 7 3rd Floor, Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
99 at £1 | Carol Townsend 99.00% Ordinary |
---|---|
1 at £1 | Katherine Storey 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £16,500 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 May 2013 | Director's details changed for Mrs Carol Townsend on 1 June 2012 (2 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Director's details changed for Mrs Carol Townsend on 1 June 2012 (2 pages) |
24 May 2013 | Director's details changed for Mrs Carol Townsend on 1 June 2012 (2 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
8 March 2013 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 8 March 2013 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Carol Townsend on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Carol Townsend on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Carol Townsend on 1 January 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
26 May 2009 | Location of debenture register (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 March 2008 | Appointment terminated secretary katherine storey (1 page) |
11 March 2008 | Appointment terminated secretary katherine storey (1 page) |
11 March 2008 | Secretary appointed keith townsend (2 pages) |
11 March 2008 | Secretary appointed keith townsend (2 pages) |
30 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
30 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 June 2002 | Return made up to 18/05/02; full list of members
|
13 June 2002 | Return made up to 18/05/02; full list of members
|
6 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
6 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
27 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
20 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
19 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
19 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 July 1998 | Particulars of mortgage/charge (6 pages) |
18 July 1998 | Particulars of mortgage/charge (6 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
18 May 1998 | Incorporation (16 pages) |
18 May 1998 | Incorporation (16 pages) |