2nd Floor
London
W1D 5EU
Director Name | Mr Simon Nicholas John Davies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 October 1998) |
Role | Solicitor |
Correspondence Address | Chestnuts Copt Hall Road Ightham Kent TN15 9DU |
Director Name | Jonathan Paul Grant |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 October 1998) |
Role | Solicitor |
Correspondence Address | Chestnuts Copt Hall Road Ightham Kent TN15 9DU |
Secretary Name | Jonathan Paul Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 October 1998) |
Role | Solicitor |
Correspondence Address | Chestnuts Copt Hall Road Ightham Kent TN15 9DU |
Director Name | Susan Jane Scott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 16 October 1998) |
Role | Business Consultant |
Correspondence Address | 5 Harrow Gardens Orpington Kent BR6 9WD |
Secretary Name | Sarah Elaine Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 61 Forest Avenue Ashford Kent TN25 4GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Susan Jane Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £423,613 |
Cash | £46,529 |
Current Liabilities | £40,097 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 November 2003 | Delivered on: 6 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the granary court lodge farm teston maidstone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 June 2002 | Delivered on: 26 June 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £90,000.00 due from the company to the chargee. Particulars: 4 dorney rise st mary cray orpington kent BR5 2JQ. Outstanding |
17 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 February 2017 | Director's details changed for Mrs Susan Jane Scott on 16 February 2017 (2 pages) |
22 January 2017 | Registered office address changed from Field House 2 Grove Close Hadlow Tonbridge Kent TN11 0GY to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 22 January 2017 (2 pages) |
16 January 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Declaration of solvency (3 pages) |
16 January 2017 | Resolutions
|
7 December 2016 | Satisfaction of charge 2 in full (2 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 April 2016 | Satisfaction of charge 1 in full (1 page) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Susan Jane Scott on 3 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Susan Jane Scott on 3 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 October 2010 | Director's details changed for Susan Jane Scott on 6 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Susan Jane Scott on 6 August 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
28 April 2008 | Appointment terminated secretary sarah locke (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 January 2008 | Return made up to 06/08/07; no change of members (6 pages) |
12 April 2007 | Company name changed broking for profit LIMITED\certificate issued on 12/04/07 (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
16 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
17 November 2003 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Return made up to 06/08/03; full list of members
|
15 January 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members
|
16 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: 5 harrow gardens orpington kent BR6 9WD (1 page) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
10 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
21 January 2001 | Full accounts made up to 31 August 2000 (6 pages) |
30 August 2000 | Return made up to 06/08/00; full list of members
|
27 October 1999 | Full accounts made up to 31 August 1999 (12 pages) |
9 September 1999 | Return made up to 06/08/99; full list of members
|
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
19 October 1998 | Company name changed admindevice LIMITED\certificate issued on 20/10/98 (2 pages) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 August 1998 | Incorporation (13 pages) |