Beckenham
Kent
BR3 6NS
Secretary Name | Mrs Sandra Anne Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(1 month after company formation) |
Appointment Duration | 13 years (closed 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Andrew Jordan 50.00% Ordinary |
---|---|
1 at £1 | Mr David John Watts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,025 |
Cash | £427 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
29 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Director's details changed for Andrew Jordan on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Sandra Anne Jordan on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Andrew Jordan on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Sandra Anne Jordan on 14 July 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 September 2007 | Return made up to 16/07/07; full list of members (6 pages) |
19 September 2007 | Return made up to 16/07/07; full list of members (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
26 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 October 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2004 | Return made up to 16/07/04; full list of members (6 pages) |
12 October 2004 | Return made up to 16/07/04; full list of members (6 pages) |
12 October 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
30 September 2003 | Return made up to 16/07/03; full list of members (6 pages) |
30 September 2003 | Return made up to 16/07/03; full list of members (6 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Company name changed prizegate builders LIMITED\certificate issued on 09/06/03 (2 pages) |
9 June 2003 | Company name changed prizegate builders LIMITED\certificate issued on 09/06/03 (2 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
16 July 2002 | Incorporation (7 pages) |
16 July 2002 | Incorporation (7 pages) |