Swanley
Kent
BR8 8DT
Director Name | Kathleen Mary Hounsham |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
Director Name | Peter John Augustus Hounsham |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 05 December 2017) |
Role | Director Consultant |
Country of Residence | France |
Correspondence Address | 36 Rue De La Petite Romade 17460 Varzay France |
Secretary Name | Nicola Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Director Name | Ian Blake |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mulberry Court Holmer Green Buckinghamshire HP15 6TF |
Director Name | Mr Ronald Leonhard Stewart |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Mill Newnham Lane Old Basing Hampshire RG24 7AT |
Secretary Name | Debra Joy Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 2 Browns Close Bramley Hampshire RG26 5AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Pb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2002) |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Secretary Name | MACK Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2011) |
Correspondence Address | Hillcroft Dartford Road Horton Kirby Kent DA4 9HX |
Registered Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Anthony Hounsham 50.00% Ordinary |
---|---|
1 at £1 | Kathleen Mary Hounsham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 October 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Termination of appointment of Mack Business Services Limited as a secretary (1 page) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Termination of appointment of Mack Business Services Limited as a secretary (1 page) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for Mack Business Services Limited on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mack Business Services Limited on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter John Augustus Hounsham on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Kathleen Mary Hounsham on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter John Augustus Hounsham on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mack Business Services Limited on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for John Anthony Hounsham on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for John Anthony Hounsham on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for John Anthony Hounsham on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Kathleen Mary Hounsham on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter John Augustus Hounsham on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Kathleen Mary Hounsham on 1 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 September 2006 | Return made up to 01/07/06; full list of members (3 pages) |
13 September 2006 | Return made up to 01/07/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
6 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
7 August 2003 | New secretary appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
3 December 2002 | Secretary's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed (1 page) |
25 November 2002 | New secretary appointed (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (1 page) |
25 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Return made up to 01/07/02; full list of members (6 pages) |
7 November 2002 | Return made up to 01/07/02; full list of members (6 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
25 May 2001 | Company name changed ideas at work LIMITED\certificate issued on 25/05/01 (2 pages) |
25 May 2001 | Company name changed ideas at work LIMITED\certificate issued on 25/05/01 (2 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
9 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
17 August 2000 | Return made up to 01/07/00; full list of members
|
17 August 2000 | Return made up to 01/07/00; full list of members
|
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Incorporation (17 pages) |
1 July 1999 | Incorporation (17 pages) |