Orpington
Kent
BR5 4LD
Director Name | Christopher Francis Collins |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Gillmans Road Orpington Kent BR5 4LA |
Secretary Name | Raymond John Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Gillmans Road Orpington Kent BR5 4LD |
Secretary Name | Carmela Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 2002) |
Role | Company Director |
Correspondence Address | 79 Gillmans Road Orpington Kent BR5 4LD |
Secretary Name | Amanda Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 79 Gillmans Road Orpington Kent BR5 4LD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 304 High Street Orpington Kent BR6 0NF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Raymond John Douglass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,656 |
Cash | £53,672 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Compulsory strike-off action has been suspended (1 page) |
14 February 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 September 2011 | Termination of appointment of Amanda Douglass as a secretary on 1 June 2011 (1 page) |
24 September 2011 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 24 September 2011 (1 page) |
24 September 2011 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 24 September 2011 (1 page) |
24 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-09-24
|
24 September 2011 | Termination of appointment of Amanda Douglass as a secretary on 1 June 2011 (1 page) |
24 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-09-24
|
24 September 2011 | Termination of appointment of Amanda Douglass as a secretary on 1 June 2011 (1 page) |
28 June 2010 | Director's details changed for Raymond John Douglass on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Raymond John Douglass on 21 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 19/07/08; full list of members (10 pages) |
5 June 2009 | Return made up to 19/07/08; full list of members (10 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from, the larches, sevenoaks road, orpington, kent, BR6 7LR (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, the larches, sevenoaks road, orpington, kent, BR6 7LR (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 September 2007 | Return made up to 21/06/07; no change of members (6 pages) |
18 September 2007 | Return made up to 21/06/07; no change of members (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
22 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: gothic house 55 high street, east grinstead, west sussex RH19 3DD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: gothic house 55 high street, east grinstead, west sussex RH19 3DD (1 page) |
14 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
18 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
18 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
23 September 2003 | Return made up to 21/06/03; full list of members
|
23 September 2003 | Return made up to 21/06/03; full list of members
|
5 September 2003 | Registered office changed on 05/09/03 from: clarence house, 31 clarence street, staines, middlesex TW18 4SY (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: clarence house, 31 clarence street, staines, middlesex TW18 4SY (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
10 July 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
23 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
23 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
23 January 2002 | Return made up to 21/06/01; full list of members (8 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Return made up to 21/06/00; full list of members (8 pages) |
23 January 2002 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 21/06/01; full list of members (8 pages) |
23 January 2002 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: sovereign house, 8-10 st dunstans road, feltham, middlesex TW13 4JU (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: sovereign house, 8-10 st dunstans road, feltham, middlesex TW13 4JU (1 page) |
23 January 2002 | Return made up to 21/06/00; full list of members (8 pages) |
21 January 2002 | Restoration by order of the court (2 pages) |
21 January 2002 | Restoration by order of the court (2 pages) |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
29 June 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
29 June 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
21 June 1999 | Incorporation (14 pages) |
21 June 1999 | Incorporation (14 pages) |