Petts Wood
Bromley
Kent
BR2 8BJ
Secretary Name | Ms Helen Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oxhawth Crescent Petts Wood Kent BR2 8BJ |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
20 at £1 | Robert David Ireland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,250 |
Cash | £1,550 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (14 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (14 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (14 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 4 November 2013 (15 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 4 November 2013 (15 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 4 November 2013 (15 pages) |
9 November 2012 | Registered office address changed from 15 Oxhawth Crescent Bromley BR2 8BJ United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 15 Oxhawth Crescent Bromley BR2 8BJ United Kingdom on 9 November 2012 (2 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Statement of affairs with form 4.19 (6 pages) |
8 November 2012 | Appointment of a voluntary liquidator (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Registered office address changed from 3 More London Riverside London SE1 2RE on 24 August 2012 (1 page) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 May 2011 | Termination of appointment of Helen Murray as a secretary (1 page) |
3 May 2011 | Registered office address changed from the Farthings 15 Oxhawth Crescent Petts Wood Bromley Kent BR2 8BJ on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from the Farthings 15 Oxhawth Crescent Petts Wood Bromley Kent BR2 8BJ on 3 May 2011 (1 page) |
7 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
7 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 December 2009 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Robert David Ireland on 25 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (6 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 March 2006 | Return made up to 12/10/05; full list of members (6 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 December 2004 | Return made up to 12/10/04; full list of members (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
22 January 2003 | Return made up to 12/10/02; full list of members (6 pages) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: flat 4 hornbuckle house armoury road lewisham london SE8 4LJ (1 page) |
27 December 2001 | Secretary resigned (2 pages) |
2 January 2001 | Ad 09/11/00--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
29 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: temple court 107 oxford road oxford oxfordshire, OX4 2ER (1 page) |
23 November 2000 | Company name changed lullword LIMITED\certificate issued on 24/11/00 (2 pages) |
12 October 2000 | Incorporation (12 pages) |