Shoreham Road, Otford
Sevenoaks
Kent
TN14 5RW
Director Name | Paul Michael Payne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Downhall Park Way Rayleigh Essex SS6 9TP |
Secretary Name | Steven Andrew Humphrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Edgehill Shoreham Road, Otford Sevenoaks Kent TN14 5RW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
175k at £1 | Christine Humphrey 25.00% Ordinary |
---|---|
175k at £1 | Jacqueline Payne 25.00% Ordinary |
175k at £1 | Paul Michael Payne 25.00% Ordinary |
175k at £1 | Steven Andrew Humphrey 25.00% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 March 2010 | Director's details changed for Steven Andrew Humphrey on 13 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Paul Michael Payne on 13 March 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
30 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
30 March 2006 | Return made up to 13/03/06; full list of members (8 pages) |
17 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 April 2005 | Return made up to 13/03/05; full list of members (8 pages) |
5 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
3 April 2004 | Return made up to 13/03/04; full list of members (8 pages) |
16 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
15 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
11 July 2000 | Statement of affairs (4 pages) |
11 July 2000 | Ad 05/05/00--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages) |
5 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | Incorporation (32 pages) |