Swanley
Kent
BR8 8DT
Secretary Name | Tina Donoghue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Pb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2002) |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Registered Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alan Spencer Donoghue 50.00% Ordinary |
---|---|
1 at £1 | Tina Donoghue 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,789 |
Cash | £1,180 |
Current Liabilities | £12,461 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Secretary's details changed for Tina Donoghue on 1 November 2013 (1 page) |
28 November 2013 | Secretary's details changed for Tina Donoghue on 1 November 2013 (1 page) |
28 November 2013 | Secretary's details changed for Tina Donoghue on 1 November 2013 (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
29 May 2013 | Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Director's details changed for Alan Spencer Donoghue on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Alan Spencer Donoghue on 31 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Alan Spencer Donoghue on 31 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Alan Spencer Donoghue on 31 October 2009 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
4 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
29 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
29 July 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
29 July 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
25 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
21 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Ad 28/11/00-28/11/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Ad 28/11/00-28/11/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
12 February 2001 | Company name changed moonshine engineers LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed moonshine engineers LIMITED\certificate issued on 12/02/01 (2 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 October 2000 | Incorporation (18 pages) |
31 October 2000 | Incorporation (18 pages) |