Swanley Village
Swanley
Kent
BR8 7PA
Director Name | Mrs Jacqueline Brookshaw |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 August 2013(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Jennifer Brookshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 96 Sandpiper Close Greenhithe Kent DA9 9RY |
Secretary Name | Jacqueline Ann Redout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 27 Birch Close Longfield Kent DA3 7LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(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 | 30 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01474 703001 |
---|---|
Telephone region | Gravesend |
Registered Address | The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Jacqueline Brookshaw 50.00% Ordinary |
---|---|
50 at £1 | Tony Brookshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,780 |
Cash | £52,337 |
Current Liabilities | £100,890 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 November 2013 | Appointment of Mrs Jacqueline Brookshaw as a director (2 pages) |
13 November 2013 | Appointment of Mrs Jacqueline Brookshaw as a director (2 pages) |
13 November 2013 | Termination of appointment of Jacqueline Redout as a secretary (1 page) |
13 November 2013 | Termination of appointment of Jacqueline Redout as a secretary (1 page) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
4 April 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
17 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Tony Brookshaw on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Tony Brookshaw on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Tony Brookshaw on 1 October 2009 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
8 April 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
14 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
14 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
29 October 2008 | Return made up to 30/04/08; no change of members (6 pages) |
29 October 2008 | Return made up to 30/04/08; no change of members (6 pages) |
13 August 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
13 August 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
20 June 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members
|
22 May 2007 | Return made up to 30/04/07; full list of members
|
17 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
2 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 May 2005 | Return made up to 30/04/05; full list of members
|
26 May 2005 | Return made up to 30/04/05; full list of members
|
17 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 May 2004 | Return made up to 30/04/04; full list of members
|
12 May 2004 | Return made up to 30/04/04; full list of members
|
16 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
30 April 2002 | Incorporation (30 pages) |
30 April 2002 | Incorporation (30 pages) |