Beckenham
Kent
BR3 6PG
Director Name | Oliver Roy Edward Bailey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | Flat 5 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Director Name | Mr Graham William Kitchen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Seal Drive Sevenoaks Kent TN15 0AH |
Secretary Name | Oliver Roy Edward Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | Flat 5 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
1000 at 1 | Oliver Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,335 |
Cash | £57,652 |
Current Liabilities | £1,236,478 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
23 October 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 October 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 October 2012 | Liquidators' statement of receipts and payments to 10 September 2012 (7 pages) |
4 October 2012 | Liquidators' statement of receipts and payments to 10 September 2012 (7 pages) |
4 October 2012 | Liquidators statement of receipts and payments to 10 September 2012 (7 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (6 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (6 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 10 March 2012 (6 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (6 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (6 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 10 September 2011 (6 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (6 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (6 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 10 March 2011 (6 pages) |
4 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Death of a liquidator (1 page) |
12 October 2010 | Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages) |
12 October 2010 | Death of a liquidator (1 page) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
19 March 2010 | Statement of affairs with form 4.19 (8 pages) |
19 March 2010 | Appointment of a voluntary liquidator (1 page) |
19 March 2010 | Statement of affairs with form 4.19 (8 pages) |
19 March 2010 | Appointment of a voluntary liquidator (1 page) |
16 February 2010 | Registered office address changed from 132 Burnt Ash Road Lee London SE9 8PU on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 132 Burnt Ash Road Lee London SE9 8PU on 16 February 2010 (2 pages) |
19 December 2009 | Termination of appointment of a director (1 page) |
19 December 2009 | Termination of appointment of a director (1 page) |
29 October 2009 | Annual return made up to 19 April 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 19 April 2009 with a full list of shareholders (3 pages) |
16 July 2009 | Appointment Terminated Director graham kitchen (1 page) |
16 July 2009 | Appointment terminated director graham kitchen (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Appointment terminated secretary oliver bailey (1 page) |
26 June 2009 | Appointment Terminated Secretary oliver bailey (1 page) |
29 December 2008 | Ad 21/11/08 gbp si 740@1=740 gbp ic 260/1000 (2 pages) |
29 December 2008 | Ad 21/11/08\gbp si 740@1=740\gbp ic 260/1000\ (2 pages) |
28 November 2008 | Director appointed oliver roy edward bailey (2 pages) |
28 November 2008 | Director appointed oliver roy edward bailey (2 pages) |
19 November 2008 | Return made up to 19/04/08; full list of members (3 pages) |
19 November 2008 | Return made up to 19/04/08; full list of members (3 pages) |
18 November 2008 | Company name changed jmt LIMITED\certificate issued on 19/11/08 (4 pages) |
18 November 2008 | Company name changed jmt LIMITED\certificate issued on 19/11/08 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 April 2008 | Company name changed the morgan partnership (GB) LIMITED\certificate issued on 19/04/08 (2 pages) |
18 April 2008 | Company name changed the morgan partnership (GB) LIMITED\certificate issued on 19/04/08 (2 pages) |
29 August 2007 | Return made up to 19/04/07; full list of members (2 pages) |
29 August 2007 | Return made up to 19/04/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 June 2007 | Accounts made up to 31 December 2006 (2 pages) |
18 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
18 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
18 April 2007 | Return made up to 19/04/06; full list of members (2 pages) |
18 April 2007 | Return made up to 19/04/06; full list of members (2 pages) |
20 March 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2006 | Company name changed leading edge permanent recruitme nt LIMITED\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Company name changed leading edge permanent recruitme nt LIMITED\certificate issued on 16/08/06 (2 pages) |
25 April 2006 | Accounts made up to 30 June 2005 (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
23 June 2005 | Return made up to 19/04/05; full list of members (2 pages) |
23 June 2005 | Return made up to 19/04/05; full list of members (2 pages) |
29 April 2005 | Accounts made up to 30 June 2004 (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
27 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 66 wigmore street london W1V 2HQ (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: 66 wigmore street london W1V 2HQ (1 page) |
7 September 2003 | Return made up to 19/04/03; full list of members (7 pages) |
7 September 2003 | Return made up to 19/04/03; full list of members (7 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
24 May 2001 | Return made up to 19/04/01; full list of members
|
24 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 November 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
23 November 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
21 September 2000 | Return made up to 19/04/00; full list of members (6 pages) |
21 September 2000 | Return made up to 19/04/00; full list of members (6 pages) |
22 June 2000 | Location of register of members (1 page) |
22 June 2000 | Location of register of members (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
12 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
11 February 2000 | Ad 02/02/00--------- £ si 160@1=160 £ ic 100/260 (2 pages) |
11 February 2000 | Ad 02/02/00--------- £ si 160@1=160 £ ic 100/260 (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | £ nc 100/100000 14/01/00 (1 page) |
9 February 2000 | £ nc 100/100000 14/01/00 (1 page) |
9 February 2000 | Resolutions
|
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 1999 | Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Incorporation (17 pages) |
19 April 1999 | Incorporation (17 pages) |