Petts Wood
Kent
BR5 1EG
Secretary Name | Miss Verne Ringshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(3 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 March 2013) |
Role | Company Director |
Correspondence Address | Bayheath House Fairway Petts Wood Kent BR5 1EG |
Director Name | Mr Daniel John Proctor |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Leasing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Harwell Doncaster South Yorkshire DN10 5BU |
Secretary Name | David Robert Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Alexandra Crescent Bromley Kent BR1 4EU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit 7 Mulberry Place Pinnell Road London SE9 6AR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2012 | Application to strike the company off the register (3 pages) |
26 November 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
16 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr David Robert Jackson on 15 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr David Robert Jackson on 15 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Miss Verne Ringshall on 15 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Miss Verne Ringshall on 15 October 2010 (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 April 2009 | Appointment terminated director daniel proctor (1 page) |
15 April 2009 | Appointment Terminated Director daniel proctor (1 page) |
9 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / daniel proctor / 01/05/2008 (1 page) |
9 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
9 February 2009 | Director's Change of Particulars / daniel proctor / 01/05/2008 / HouseName/Number was: , now: manor; Street was: 15 woodside road, now: farm; Area was: rusthall, now: harwell; Post Town was: tunbridge wells, now: doncaster; Region was: kent, now: south yorkshire; Post Code was: TN4 8QA, now: DN10 5BU; Country was: , now: england (1 page) |
20 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
20 October 2008 | Accounts made up to 30 June 2008 (5 pages) |
27 February 2008 | Prev ext from 31/01/2008 to 30/06/2008 (1 page) |
27 February 2008 | Prev ext from 31/01/2008 to 30/06/2008 (1 page) |
31 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: tudor cottage 1 footscray high street sidcup kent DA14 5HN (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: tudor cottage 1 footscray high street sidcup kent DA14 5HN (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
5 March 2007 | Accounts made up to 31 January 2007 (5 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
20 June 2006 | Accounts made up to 31 January 2006 (5 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
9 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
18 July 2005 | Accounts made up to 31 January 2005 (5 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
22 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
22 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
23 November 2004 | Accounts made up to 31 January 2004 (7 pages) |
13 February 2004 | Return made up to 25/01/04; full list of members
|
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Company name changed e - com lease LTD.\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed e - com lease LTD.\certificate issued on 11/02/04 (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: tms house cray avenue orpington kent BR5 3QB (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: tms house cray avenue orpington kent BR5 3QB (1 page) |
4 April 2003 | Accounts made up to 31 January 2003 (2 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
18 March 2003 | Return made up to 26/01/03; full list of members
|
18 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
12 February 2003 | Accounts made up to 31 January 2002 (2 pages) |
6 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 7 norlands crescent chislehurst kent BR7 5RN (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 7 norlands crescent chislehurst kent BR7 5RN (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | Incorporation (20 pages) |