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, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
Director Name | Kristine Susan Davies |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mill Lane Chilworth Guildford Surrey GU4 8RT |
Secretary Name | Nicola Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 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, 11 months (resigned 10 July 2003) |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Secretary Name | MACK Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(4 years after company formation) |
Appointment Duration | 8 years (resigned 09 July 2011) |
Correspondence Address | Hillcroft Dartford Road Horton Kirby Kent DA4 9HX |
Website | futureperfectpartnership.com |
---|---|
Telephone | 01582 502191 |
Telephone region | Luton |
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 | £366 |
Cash | £365 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 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 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
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) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Termination of appointment of Mack Business Services Limited as a secretary (1 page) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Termination of appointment of Mack Business Services Limited as a secretary (1 page) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Mack Business Services Limited on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for John Anthony Hounsham on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Kathleen Mary Hounsham on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for John Anthony Hounsham on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for John Anthony Hounsham on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Kathleen Mary Hounsham on 9 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Mack Business Services Limited on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Kathleen Mary Hounsham on 9 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mack Business Services Limited on 9 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
13 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
19 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
28 November 2003 | Return made up to 09/07/03; full list of members (5 pages) |
28 November 2003 | Return made up to 09/07/03; full list of members (5 pages) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2003 | Return made up to 09/07/02; full list of members (5 pages) |
30 April 2003 | Return made up to 09/07/02; full list of members (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 March 2001 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
9 March 2001 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
8 November 2000 | Return made up to 09/07/00; full list of members
|
8 November 2000 | Return made up to 09/07/00; full list of members
|
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
9 July 1999 | Incorporation (17 pages) |
9 July 1999 | Incorporation (17 pages) |