Biggin Hill
Westerham
Kent
TN16 3TP
Secretary Name | Marc Denham Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(11 months, 1 week after company formation) |
Appointment Duration | 13 years (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | 31b Mount Pleasant Biggin Hill Kent TN16 3TP |
Director Name | Anthony George Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Margarets Beckenham Place Park Beckenham Kent BR3 5BT |
Secretary Name | Anthony George Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Margarets Beckenham Place Park Beckenham Kent BR3 5BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Stiddard Mathers Limited Kent Ccc Worsley Bridge Road Beckenham Kent BR3 1RL |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
95 at 1 | Daniel Denham Cook 95.00% Ordinary |
---|---|
5 at 1 | Marc Denham Cook 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,013 |
Current Liabilities | £21,460 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2014 | Compulsory strike-off action has been suspended (1 page) |
17 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Compulsory strike-off action has been suspended (1 page) |
13 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Daniel Denham Cook on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Daniel Denham Cook on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Daniel Denham Cook on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Return made up to 29/03/09; full list of members (3 pages) |
21 August 2009 | Return made up to 29/03/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Return made up to 29/03/07; full list of members (6 pages) |
5 July 2007 | Return made up to 29/03/07; full list of members (6 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o smith stewart LIMITED saint brides house 32 high street beckenham kent BR3 1AY (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o smith stewart LIMITED saint brides house 32 high street beckenham kent BR3 1AY (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 June 2002 | Ad 01/03/02--------- £ si 99@1 (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Ad 01/03/02--------- £ si 99@1 (2 pages) |
17 June 2002 | Return made up to 29/03/02; full list of members
|
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 29/03/02; full list of members
|
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
29 March 2001 | Incorporation (17 pages) |
29 March 2001 | Incorporation (17 pages) |