Chapmans Lane
Orpington
Kent
BR5 3JA
Director Name | Mr Mark Edward Slankard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 December 2001(same day as company formation) |
Role | Club Manager |
Country of Residence | England |
Correspondence Address | Hill Park House Chapmans Lane Orpington Kent BR5 3JA |
Secretary Name | Lorraine Slankard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(same day as company formation) |
Role | Club Manager |
Country of Residence | England |
Correspondence Address | Hill Park House Chapmans Lane Orpington Kent BR5 3JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2010 | Application to strike the company off the register (2 pages) |
16 June 2010 | Application to strike the company off the register (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Edward Slankard on 11 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Lorraine Slankard on 11 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Director's details changed for Lorraine Slankard on 11 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Edward Slankard on 11 December 2009 (2 pages) |
2 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
2 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
7 April 2009 | Amended accounts made up to 31 December 2007 (5 pages) |
7 April 2009 | Amended accounts made up to 31 December 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 11/12/07; full list of members (4 pages) |
12 January 2009 | Return made up to 11/12/07; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
5 December 2005 | Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2005 | Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 11/12/04; full list of members
|
17 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 11/12/02; full list of members
|
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 December 2001 | Incorporation (31 pages) |
11 December 2001 | Incorporation (31 pages) |