West Wickham
Kent
BR4 9PU
Secretary Name | Dung Tran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 8 Mapleleaf Close Selsdon Surrey CR2 8BD |
Director Name | Dung Tran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mapleleaf Close Selsdon Surrey CR2 8BD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 020 84069804 |
---|---|
Telephone region | London |
Registered Address | Able And Young Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
100 at £1 | Ian Burden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,376 |
Cash | £18,831 |
Current Liabilities | £6,076 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2019 | Application to strike the company off the register (2 pages) |
1 May 2019 | Restoration by order of the court (3 pages) |
1 May 2019 | Director's details changed for Ian Burden on 12 November 2018 (3 pages) |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (2 pages) |
23 October 2017 | Application to strike the company off the register (2 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 August 2016 | Registered office address changed from Flat 7 2 Grosvenor Road West Wickham Kent BR4 9PU England to C/O Able and Young Able and Young Airport House Purley Way Croydon CR0 0XZ on 20 August 2016 (1 page) |
20 August 2016 | Registered office address changed from Flat 7 2 Grosvenor Road West Wickham Kent BR4 9PU England to C/O Able and Young Able and Young Airport House Purley Way Croydon CR0 0XZ on 20 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 8 Mapleleaf Close Selsdon Surrey CR2 8BD to Flat 7 2 Grosvenor Road West Wickham Kent BR4 9PU on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 8 Mapleleaf Close Selsdon Surrey CR2 8BD to Flat 7 2 Grosvenor Road West Wickham Kent BR4 9PU on 9 August 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Dung Tran as a director on 28 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Dung Tran as a director on 28 March 2015 (1 page) |
18 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Dung Tran as a secretary on 27 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Dung Tran as a secretary on 27 March 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Ian Burden on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ian Burden on 28 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Appointment of Dung Tran as a director (3 pages) |
25 March 2010 | Appointment of Dung Tran as a director (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
7 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
5 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
22 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 June 2002 | Return made up to 28/03/02; full list of members
|
19 June 2002 | Return made up to 28/03/02; full list of members
|
19 April 2001 | Registered office changed on 19/04/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
28 March 2001 | Incorporation (10 pages) |
28 March 2001 | Incorporation (10 pages) |