Folkestone
CT20 2RD
Director Name | Ms Paula Comley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Michael Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Lloyd Court Deal Kent CT14 6BN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Paula Comley 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
16 June 2005 | Delivered on: 24 June 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 October 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
17 July 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
1 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
18 July 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
23 July 2018 | Register inspection address has been changed from C/O C/O Paula Comley C/O Michael Connor, Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England to C/O Michael Connor, Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd (1 page) |
22 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 June 2017 | Register inspection address has been changed from C/O C/O Paula Comley Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd England to C/O C/O Paula Comley C/O Michael Connor, Ingles Manor Castle Hill Avenue Folkestone CT20 2rd (1 page) |
22 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
22 June 2017 | Register inspection address has been changed from C/O C/O Paula Comley Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd England to C/O C/O Paula Comley C/O Michael Connor, Ingles Manor Castle Hill Avenue Folkestone CT20 2rd (1 page) |
22 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 May 2017 | Appointment of Mr Michael Connor as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Paula Comley as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Paula Comley as a director on 8 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Michael Connor as a director on 8 May 2017 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
20 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
1 September 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
17 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Director's details changed for Paula Comley on 28 May 2010 (2 pages) |
24 August 2010 | Director's details changed for Paula Comley on 28 May 2010 (2 pages) |
24 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 20 May 2010 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from A1 company services LIMITED 788-790 finchley road london NW11 7TJ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from A1 company services LIMITED 788-790 finchley road london NW11 7TJ (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 November 2008 | Registered office changed on 02/11/2008 from lested oast plough wents road chart sutton maidstone kent ME17 3SA (1 page) |
2 November 2008 | Registered office changed on 02/11/2008 from lested oast plough wents road chart sutton maidstone kent ME17 3SA (1 page) |
6 October 2008 | Company name changed comley connor professional services LIMITED\certificate issued on 07/10/08 (2 pages) |
6 October 2008 | Company name changed comley connor professional services LIMITED\certificate issued on 07/10/08 (2 pages) |
14 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated secretary michael connor (1 page) |
14 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated secretary michael connor (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 July 2007 | Return made up to 28/05/07; no change of members (6 pages) |
24 July 2007 | Return made up to 28/05/07; no change of members (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 July 2006 | Return made up to 28/05/06; full list of members (6 pages) |
10 July 2006 | Return made up to 28/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
7 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: moot house 59 christchurch road ashford TN23 7XE (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: moot house 59 christchurch road ashford TN23 7XE (1 page) |
2 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
2 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (16 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (16 pages) |