Petts Wood
Orpington Kent
BR5 1LL
Director Name | Mr Leslie Dennis Montgomery |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Acacia Close Petts Wood Orpington Kent BR5 1LL |
Secretary Name | Corinne Montgomery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Acacia Close Petts Wood Orpington Kent BR5 1LL |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Website | babycarepettswood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 896665 |
Telephone region | Orpington |
Registered Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Corinne Montgomery 50.00% Ordinary |
---|---|
5k at £1 | Leslie Montgomery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,912 |
Cash | £7,550 |
Current Liabilities | £58,747 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Application to strike the company off the register (3 pages) |
31 August 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
30 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
5 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
8 July 2016 | Registered office address changed from 25 Station Square Petts Wood Orpington Kent BR5 1LZ to Wellesley House Duke of Wellington Avenue London SE18 6SS on 8 July 2016 (1 page) |
30 July 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
2 July 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 August 2010 | Director's details changed for Corinne Montgomery on 8 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Leslie Dennis Montgomery on 8 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Corinne Montgomery on 8 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Leslie Dennis Montgomery on 8 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 April 2009 | Ad 28/11/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
9 April 2009 | Nc inc already adjusted 28/11/08 (1 page) |
17 March 2009 | Resolutions
|
9 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
20 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
3 May 2002 | Accounting reference date extended from 31/07/02 to 30/11/02 (1 page) |
1 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 62 beresford street woolwich london SE18 6BG (1 page) |
20 July 2001 | Ad 09/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2001 | Incorporation (17 pages) |