Bexleyheath
Kent
DA6 8LY
Secretary Name | Kathleen Weeks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(2 days after company formation) |
Appointment Duration | 13 years, 7 months (closed 15 October 2015) |
Role | Company Director |
Correspondence Address | 165 Upton Road Bexleyheath Kent DA6 8LY |
Director Name | Kevin Rainsbury |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 165 Upton Road Bexleyheath Kent DA6 8LY |
Director Name | John Daniel Paterson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 02 November 2009) |
Role | Security Engineer |
Country of Residence | England |
Correspondence Address | Mill House Priory Road Dartford Kent DA1 2BZ |
Director Name | John Daniel Paterson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 02 November 2009) |
Role | Security Engineer |
Country of Residence | England |
Correspondence Address | Mill House Priory Road Dartford Kent DA1 2BZ |
Director Name | Initial Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 54-56 Lant Street London SE1 1QP |
Secretary Name | Camco Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 54-56 Lant Street London SE1 1QP |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
66 at £1 | John Weeks 66.00% Ordinary |
---|---|
34 at £1 | Kathleen Weeks 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,127 |
Cash | £279,522 |
Current Liabilities | £56,615 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
27 November 2014 | Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 257B Croydon Road Beckenham Kent BR3 3PS on 27 November 2014 (2 pages) |
26 November 2014 | Declaration of solvency (3 pages) |
26 November 2014 | Appointment of a voluntary liquidator (1 page) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 September 2014 | Registered office address changed from Mill House Priory Road Dartford Kent DA7 2BZ to 237 Westcombe Hill Blackheath London SE3 7DW on 17 September 2014 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Termination of appointment of John Paterson as a director (1 page) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for John Weeks on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for John Weeks on 1 October 2009 (2 pages) |
30 March 2010 | Termination of appointment of John Paterson as a director (1 page) |
1 December 2009 | Appointment of John Daniel Paterson as a director (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 November 2008 | Appointment terminated director kevin rainsbury (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members (8 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 11/03/05; full list of members (8 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 11/03/03; full list of members (8 pages) |
25 March 2003 | Ad 11/03/02--------- £ si 3@1=3 £ ic 2/5 (3 pages) |
24 April 2002 | Company name changed K.J. entry communication systems LIMITED\certificate issued on 24/04/02 (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Ad 13/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2002 | New director appointed (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 54-56 lant street, london, SE1 1QP (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (15 pages) |