Sidcup
Kent
DA15 8AJ
Director Name | Terrance Paul Watson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Copper Beeches Ash Lane Stansted Sevenoaks Kent TN15 7DY |
Secretary Name | Ian William Jeive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Camborne Road Welling Kent DA16 3LP |
Secretary Name | Mr Stewart Hayden |
---|---|
Status | Resigned |
Appointed | 01 October 2013(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | London House Thames Road Crayford Dartford DA1 4SL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Paul James Barnard 50.00% Ordinary |
---|---|
50 at £1 | Terrance Paul Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,687 |
Cash | £1,437 |
Current Liabilities | £1,750 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (1 page) |
18 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
9 October 2018 | Cessation of Paul James Barnard as a person with significant control on 31 March 2018 (1 page) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of Paul James Barnard as a person with significant control on 6 April 2016 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
26 July 2017 | Registered office address changed from 55 Station Approach, Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 55 Station Approach, Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
18 August 2016 | Termination of appointment of Stewart Hayden as a secretary on 1 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Stewart Hayden as a secretary on 1 August 2016 (1 page) |
30 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
22 October 2013 | Termination of appointment of Ian Jeive as a secretary (1 page) |
22 October 2013 | Appointment of Mr Stewart Hayden as a secretary (2 pages) |
22 October 2013 | Appointment of Mr Stewart Hayden as a secretary (2 pages) |
22 October 2013 | Termination of appointment of Ian Jeive as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
31 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
21 March 2011 | Director's details changed for Terrance Paul Watson on 31 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Terrance Paul Watson on 31 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Terrance Paul Watson on 31 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Terrance Paul Watson on 31 January 2011 (2 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
13 October 2009 | Director's details changed for Terrance Paul Watson on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Terrance Paul Watson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul James Barnard on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul James Barnard on 13 October 2009 (2 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
15 May 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Location of register of members (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 55 station approach bromley kent BR1 1LX (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 55 station approach bromley kent BR1 1LX (1 page) |
18 October 2005 | Location of register of members (1 page) |
18 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
7 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
8 April 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
8 April 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
7 July 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
7 July 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
21 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
6 July 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
6 July 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
31 October 2000 | Return made up to 07/10/00; full list of members
|
31 October 2000 | Return made up to 07/10/00; full list of members
|
20 October 1999 | Ad 07/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 1999 | Ad 07/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (17 pages) |
7 October 1999 | Incorporation (17 pages) |