163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director Name | Peter Edward Johnson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Mill House Ivy Mill Lane Godstone Surrey RH9 8NF |
Secretary Name | Paul Edward White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | One The Barn Pond Farm Godstone Road Lingfield Surrey RH7 6JG |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2011) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Registered Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Gary James Lowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 October 2011 | Appointment of Mr Gary James Lowe as a director (2 pages) |
10 October 2011 | Termination of appointment of Peter Johnson as a director (1 page) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
18 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
31 May 2005 | Return made up to 15/09/04; full list of members (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: one the barn pond farm godstone road lingfield surrey RH7 6JG (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
16 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 October 2003 | Return made up to 15/09/03; no change of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
2 October 2002 | Return made up to 15/09/02; no change of members (6 pages) |
12 November 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
25 September 2001 | Return made up to 15/09/01; full list of members
|
7 November 2000 | Registered office changed on 07/11/00 from: the villa moor lane, dormansland lingfield surrey RH7 6NX (1 page) |
26 September 2000 | Ad 15/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Incorporation (17 pages) |