West Wickham
Kent
BR4 0QL
Director Name | Linda Maunders |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ash Grove West Wickham Kent BR4 0QL |
Secretary Name | Linda Maunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ash Grove West Wickham Kent BR4 0QL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £334,460 |
Cash | £3,839 |
Current Liabilities | £85,868 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 August 2015 | Appointment of a voluntary liquidator (1 page) |
5 August 2015 | Declaration of solvency (5 pages) |
27 July 2015 | Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 27 July 2015 (2 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | Satisfaction of charge 4 in full (1 page) |
19 June 2015 | Satisfaction of charge 8 in full (1 page) |
19 June 2015 | Satisfaction of charge 5 in full (1 page) |
19 June 2015 | Satisfaction of charge 1 in full (1 page) |
19 June 2015 | Satisfaction of charge 9 in full (1 page) |
19 June 2015 | Satisfaction of charge 6 in full (1 page) |
19 June 2015 | Satisfaction of charge 2 in full (1 page) |
25 October 2014 | Satisfaction of charge 14 in full (4 pages) |
25 October 2014 | Satisfaction of charge 13 in full (4 pages) |
25 October 2014 | Satisfaction of charge 15 in full (4 pages) |
25 October 2014 | Satisfaction of charge 11 in full (4 pages) |
25 October 2014 | Satisfaction of charge 12 in full (4 pages) |
25 October 2014 | Satisfaction of charge 10 in full (4 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 May 2010 | Director's details changed for John Howard Maunders on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 May 2008 | Return made up to 30/04/08; no change of members (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
11 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
1 March 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Ad 09/09/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 April 2002 | Incorporation (16 pages) |