Orpington
Kent
BR5 4NZ
Director Name | Toni Anne Lee |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Bank Clerk |
Correspondence Address | 15 Plantation Drive Orpington Kent BR5 4NZ |
Secretary Name | Toni Anne Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Bank Clerk |
Correspondence Address | 15 Plantation Drive Orpington Kent BR5 4NZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £278,297 |
Gross Profit | £108,148 |
Net Worth | -£97,295 |
Cash | £4,337 |
Current Liabilities | £228,705 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 October 2004 | Dissolved (1 page) |
---|---|
8 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: 40 woodford avenue ilford essex IG2 6XQ (1 page) |
26 February 2004 | Statement of affairs (4 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Appointment of a voluntary liquidator (1 page) |
17 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
17 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
16 October 2000 | Return made up to 13/10/00; full list of members
|
16 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
13 October 1999 | Incorporation (10 pages) |