Coulsdon
Surrey
CR5 2BL
Director Name | Mr Kevin Albert Turner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 2 Gallery House Copers Cope Road Beckenham Kent BR3 1DQ |
Secretary Name | Mr Kevin Albert Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 2 Gallery House Copers Cope Road Beckenham Kent BR3 1DQ |
Director Name | Mr Spike Kevin James Turner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2015(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Miss Victoria Lee Turner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2015(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ri5.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 32371044 |
Telephone region | London |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£12,568 |
Cash | £200 |
Current Liabilities | £48,539 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 December 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
30 October 2019 | Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 30 October 2019 (2 pages) |
29 October 2019 | Appointment of a voluntary liquidator (4 pages) |
29 October 2019 | Statement of affairs (11 pages) |
29 October 2019 | Resolutions
|
9 October 2019 | Compulsory strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
31 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 July 2015 | Appointment of Mr Spike Kevin James Turner as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Miss Victoria Lee Turner as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Miss Victoria Lee Turner as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Spike Kevin James Turner as a director on 13 July 2015 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
26 April 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
22 July 2010 | Director's details changed for Robert James Anthony on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Robert James Anthony on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Kevin Albert Turner on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Robert James Anthony on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Kevin Albert Turner on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Kevin Albert Turner on 1 July 2010 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
1 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 77 south end croydon surrey CR0 1BF (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 77 south end croydon surrey CR0 1BF (1 page) |
12 March 2007 | Return made up to 18/07/06; full list of members (3 pages) |
12 March 2007 | Return made up to 18/07/06; full list of members (3 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
31 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
15 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
15 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (9 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
26 July 2003 | Return made up to 18/07/03; full list of members (10 pages) |
26 July 2003 | Return made up to 18/07/03; full list of members (10 pages) |
25 October 2002 | Return made up to 18/07/02; full list of members (9 pages) |
25 October 2002 | Return made up to 18/07/02; full list of members (9 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
12 November 2001 | Return made up to 18/07/01; full list of members (7 pages) |
12 November 2001 | Return made up to 18/07/01; full list of members (7 pages) |
17 May 2001 | Ad 30/03/00--------- £ si 62@1=62 £ ic 908/970 (2 pages) |
17 May 2001 | Ad 30/03/00--------- £ si 62@1=62 £ ic 908/970 (2 pages) |
5 April 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
5 April 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
26 October 2000 | Ad 12/10/00--------- £ si 719@1=719 £ ic 1/720 (2 pages) |
26 October 2000 | Ad 12/10/00--------- £ si 719@1=719 £ ic 1/720 (2 pages) |
26 October 2000 | Ad 20/10/00--------- £ si 188@1=188 £ ic 720/908 (2 pages) |
26 October 2000 | Ad 20/10/00--------- £ si 188@1=188 £ ic 720/908 (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page) |
18 July 2000 | Incorporation (18 pages) |
18 July 2000 | Incorporation (18 pages) |