Sidcup
Kent
DA14 4LD
Secretary Name | Mrs Donna Everist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Walton Road Sidcup Kent DA14 4LD |
Director Name | Mrs Donna Everist |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2009(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Walton Road Sidcup Kent DA14 4LD |
Director Name | Mr William Michael Dean Everist |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Walton Road Sidcup Kent DA14 4LD |
Director Name | Isaac Shomade |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Aveling Woodway Farnborough Park Locksbottom Kent BR6 8LS |
Secretary Name | Isaac Shomade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Aveling Woodway Farnborough Park Locksbottom Kent BR6 8LS |
Secretary Name | Paul Leslie Spearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2008) |
Role | Company Manager |
Correspondence Address | 8 Polperro Close Orpington Kent BR6 0WB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | hunterselec.co.uk |
---|---|
Telephone | 020 83007766 |
Telephone region | London |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.9k at £1 | Mr Ricky Michael Everist 95.00% Ordinary A |
---|---|
100 at £1 | Mrs Donna Everist 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £32,269 |
Cash | £32,147 |
Current Liabilities | £62,486 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2021 | Application to strike the company off the register (1 page) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 September 2020 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 3 September 2020 (1 page) |
4 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Notification of Ricky Michael Everist as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Ricky Michael Everist as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 January 2016 | Appointment of Mr William Michael Dean Everist as a director on 20 March 2015 (2 pages) |
22 January 2016 | Appointment of Mr William Michael Dean Everist as a director on 20 March 2015 (2 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Statement of company's objects (2 pages) |
3 December 2015 | Change of share class name or designation (2 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Statement of company's objects (2 pages) |
3 December 2015 | Change of share class name or designation (2 pages) |
31 July 2015 | Registered office address changed from 138 Main Road Sidcup Kent DA14 6NY to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 138 Main Road Sidcup Kent DA14 6NY to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 31 July 2015 (1 page) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Annual return made up to 22 June 2010 (10 pages) |
28 July 2010 | Annual return made up to 22 June 2010 (10 pages) |
7 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
7 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
3 September 2009 | Return made up to 22/06/09; full list of members (5 pages) |
3 September 2009 | Return made up to 22/06/09; full list of members (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 May 2009 | Director appointed donna everist (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Director appointed donna everist (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 January 2009 | Return made up to 22/06/08; no change of members (4 pages) |
12 January 2009 | Return made up to 22/06/08; no change of members (4 pages) |
16 October 2008 | Appointment terminated secretary paul spearing (1 page) |
16 October 2008 | Secretary appointed donna everist (1 page) |
16 October 2008 | Appointment terminated secretary paul spearing (1 page) |
16 October 2008 | Secretary appointed donna everist (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
28 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 November 2005 | Return made up to 22/06/05; full list of members (2 pages) |
22 November 2005 | Return made up to 22/06/05; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2003 | Return made up to 22/06/03; full list of members (6 pages) |
14 October 2003 | Return made up to 22/06/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
16 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
4 April 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
18 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
18 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
18 September 2001 | Ad 22/06/98--------- £ si 1900@1 (2 pages) |
18 September 2001 | Ad 22/06/98--------- £ si 1900@1 (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
28 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 September 2000 | Return made up to 22/06/00; full list of members (5 pages) |
15 September 2000 | Return made up to 22/06/00; full list of members (5 pages) |
2 August 2000 | Return made up to 22/06/99; full list of members (5 pages) |
2 August 2000 | Return made up to 22/06/99; full list of members (5 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
16 July 1998 | Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
22 June 1998 | Incorporation (11 pages) |
22 June 1998 | Incorporation (11 pages) |