Bromley
Kent
BR1 5QG
Director Name | Mr Clive John Dermott |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 89 Upper Elmers End Road Beckenham Kent BR3 3QX |
Secretary Name | Tracy Dermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Upper Elmers End Road Beckenham Kent BR3 3QX |
Director Name | Tracy Dermott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 March 2015) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 89 Upper Elmers End Road Beckenham Kent BR3 3QX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.paineandhunter.com |
---|---|
Telephone | 020 82991464 |
Telephone region | London |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Clive Dermott 50.00% Ordinary |
---|---|
1 at £1 | Ross Connor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,335 |
Cash | £102 |
Current Liabilities | £185,566 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (7 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (7 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (7 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (7 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 1 August 2013 (7 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 1 August 2013 (7 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 1 August 2013 (7 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 1 August 2013 (7 pages) |
8 August 2012 | Registered office address changed from Units 3 & 4 Croxted Mews Croxted Road London SE24 9DA on 8 August 2012 (2 pages) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Registered office address changed from Units 3 & 4 Croxted Mews Croxted Road London SE24 9DA on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Units 3 & 4 Croxted Mews Croxted Road London SE24 9DA on 8 August 2012 (2 pages) |
8 August 2012 | Statement of affairs with form 4.19 (6 pages) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Statement of affairs with form 4.19 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Register(s) moved to registered inspection location (1 page) |
21 March 2011 | Register(s) moved to registered inspection location (1 page) |
18 March 2011 | Register inspection address has been changed (1 page) |
18 March 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 22 February 2011 (2 pages) |
13 April 2010 | Director's details changed for Tracy Dermott on 9 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Tracy Dermott on 9 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Clive John Dermott on 9 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Tracy Dermott on 9 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ross Daniel Connor on 9 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Clive John Dermott on 9 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ross Daniel Connor on 9 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Ross Daniel Connor on 9 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Clive John Dermott on 9 March 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 September 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 2O new street braintree essex CM7 1ES (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 2O new street braintree essex CM7 1ES (1 page) |
31 December 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
19 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Return made up to 09/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 09/03/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
26 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 May 2001 | Return made up to 09/03/01; full list of members
|
11 May 2001 | Return made up to 09/03/01; full list of members
|
5 April 2001 | Registered office changed on 05/04/01 from: 72B high street braintree essex CM7 1JP (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 72B high street braintree essex CM7 1JP (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
9 March 2000 | Incorporation (16 pages) |
9 March 2000 | Incorporation (16 pages) |