Welling
Kent
DA16 1TT
Director Name | Mr Ahmet Ahmet |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 School Lane Welling Kent DA16 1TT |
Secretary Name | Jayne Sarah Tibby |
---|---|
Status | Closed |
Appointed | 28 January 2009(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 2-4 School Lane Welling Kent DA16 1TT |
Secretary Name | Mrs Linda Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rennets Wood Road Eltham London SE9 2ND |
Secretary Name | Mr David John Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 57 Portland Place Ingress Park Greenhithe Kent DA9 9FE |
Website | www.faheycontracts.com |
---|---|
Telephone | 020 83042201 |
Telephone region | London |
Registered Address | 2-4 School Lane Welling Kent DA16 1TT |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
50 at £1 | A. Ahmet 50.00% Ordinary |
---|---|
50 at £1 | Mr D.j. Fahey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,036 |
Cash | £10,135 |
Current Liabilities | £152,684 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 December 2009 | Delivered on: 18 December 2009 Persons entitled: Abbey National PLC Classification: Mortgage debenture Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
24 April 2007 | Delivered on: 30 April 2007 Persons entitled: Abbey National PLC Trading as Abbey National Business Classification: Mortgage debenture Secured details: £50,000.00 and all other monies due or to become due. Particulars: The undertaking land premises rights and assets described in the third schedule of the mortgage debenture. Outstanding |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (1 page) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
3 April 2018 | Change of details for Mr Ahmet Ahmet as a person with significant control on 17 February 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Ahmet Ahmet on 17 February 2018 (2 pages) |
3 April 2018 | Secretary's details changed for Jayne Sarah Tibby on 17 February 2018 (1 page) |
3 April 2018 | Director's details changed for Mr David John Fahey on 17 February 2018 (2 pages) |
3 April 2018 | Cessation of Ahmet Ahmet as a person with significant control on 17 April 2017 (1 page) |
3 April 2018 | Change of details for Mr David John Fahey as a person with significant control on 17 February 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
1 June 2013 | Registered office address changed from Suite 53 2 Veridion Way Veridion Park Erith Kent DA18 4AL on 1 June 2013 (1 page) |
1 June 2013 | Registered office address changed from Suite 53 2 Veridion Way Veridion Park Erith Kent DA18 4AL on 1 June 2013 (1 page) |
1 June 2013 | Registered office address changed from Suite 53 2 Veridion Way Veridion Park Erith Kent DA18 4AL on 1 June 2013 (1 page) |
8 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Mr David John Fahey on 26 November 2010 (2 pages) |
9 March 2011 | Director's details changed for Mr David John Fahey on 26 November 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Director's details changed for Ahmet Ahmet on 17 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr David John Fahey on 17 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Ahmet Ahmet on 17 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr David John Fahey on 17 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / david fahey / 18/02/2008 (2 pages) |
30 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / david fahey / 18/02/2008 (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 2-4 school lane welling kent DA16 1TT (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 2-4 school lane welling kent DA16 1TT (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Appointment terminated secretary david fahey (1 page) |
29 January 2009 | Appointment terminated secretary david fahey (1 page) |
29 January 2009 | Secretary appointed jayne sarah tibby (1 page) |
29 January 2009 | Secretary appointed jayne sarah tibby (1 page) |
19 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members
|
22 February 2005 | Return made up to 03/02/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 February 2004 | Return made up to 03/02/04; full list of members (8 pages) |
13 February 2004 | Return made up to 03/02/04; full list of members (8 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
8 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: unit 121 greenwich commercial centre 49 greenwich high road london SE10 8JL (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: unit 121 greenwich commercial centre 49 greenwich high road london SE10 8JL (1 page) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 February 2001 | Return made up to 03/02/01; full list of members
|
15 February 2001 | Return made up to 03/02/01; full list of members
|
15 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 July 2000 | Return made up to 03/02/00; full list of members (6 pages) |
4 July 2000 | Return made up to 03/02/00; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: c/o pearlman rose 116/117 safron hill london EC1N 8QS (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: c/o pearlman rose 116/117 safron hill london EC1N 8QS (1 page) |
22 April 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
22 April 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
17 February 1999 | Ad 12/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Ad 12/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1999 | New director appointed (2 pages) |
3 February 1999 | Incorporation (14 pages) |
3 February 1999 | Incorporation (14 pages) |