Chislehurst
Kent
BR7 5ND
Director Name | Mr Paul Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224 Homesdale Road Bromley Kent BR1 2QZ |
Director Name | Ian Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Commercial Relocation |
Correspondence Address | 44 Liddon Road Bromley BR1 2SS |
Secretary Name | Joan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Norfolk Lodge Manor Park Road Chislehurst Kent BR7 5PY |
Secretary Name | Mr Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mill Place Chislehurst Kent BR7 5ND |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | relocatelondonuk.com |
---|---|
Telephone | 01243 774148 |
Telephone region | Chichester |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
33 at £1 | Alan Smith 33.00% Ordinary |
---|---|
33 at £1 | Mr Ian Smith 33.00% Ordinary |
33 at £1 | Paul Smith 33.00% Ordinary |
1 at £1 | Alan Smith & Paul Smith & Mr Ian Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,190 |
Current Liabilities | £35,825 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2020 | Liquidators' statement of receipts and payments to 3 February 2020 (16 pages) |
---|---|
8 April 2019 | Liquidators' statement of receipts and payments to 3 February 2019 (16 pages) |
9 April 2018 | Liquidators' statement of receipts and payments to 3 February 2018 (16 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (13 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (13 pages) |
18 February 2016 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to 142-148 Main Road Sidcup Kent DA14 6NZ on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to 142-148 Main Road Sidcup Kent DA14 6NZ on 18 February 2016 (2 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Statement of affairs with form 4.19 (5 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 February 2016 | Statement of affairs with form 4.19 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders (5 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
9 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders (5 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 November 2008 | Appointment terminated secretary alan smith (1 page) |
10 November 2008 | Appointment terminated secretary alan smith (1 page) |
11 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Ad 25/05/07--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
10 August 2007 | Return made up to 25/05/07; full list of members (3 pages) |
10 August 2007 | Return made up to 25/05/07; full list of members (3 pages) |
10 August 2007 | Ad 25/05/07--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
27 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 August 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
22 August 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
21 June 2005 | Ad 16/05/05--------- £ si 97@1 (2 pages) |
21 June 2005 | Ad 16/05/05--------- £ si 97@1 (2 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New secretary appointed;new director appointed (1 page) |
24 May 2005 | New secretary appointed;new director appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
27 May 2004 | Return made up to 25/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 25/05/04; full list of members (6 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
31 May 2003 | Return made up to 25/05/03; full list of members (6 pages) |
31 May 2003 | Return made up to 25/05/03; full list of members (6 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
13 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
2 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 June 2001 | Return made up to 25/05/01; full list of members
|
29 June 2001 | Return made up to 25/05/01; full list of members
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
25 May 2000 | Incorporation (15 pages) |
25 May 2000 | Incorporation (15 pages) |