Roberts Mews
Orpington
Kent
BR6 0JP
Director Name | Mr Martin Alonza Boyce |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Roberts Mews Orpington Kent BR6 0JP |
Secretary Name | Lynda Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 High Street Halling Rochester Kent ME2 1BZ |
Director Name | John Macrae |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(8 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rembrandt Road Lewisham London SE13 5QH |
Secretary Name | Mark Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(8 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Park Hill Bickley BR1 2JH |
Secretary Name | John Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rembrandt Road Lewisham London SE13 5QH |
Director Name | Mr Paul Arthur Johnson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(8 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Roberts Mews Orpington Kent BR6 0JP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.nirvanamobility.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01227 751865 |
Telephone region | Canterbury |
Registered Address | Britannia House Roberts Mews Orpington Kent BR6 0JP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,409 |
Cash | £883 |
Current Liabilities | £48,250 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Amended total exemption full accounts made up to 31 July 2017 (5 pages) |
4 April 2019 | Voluntary strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (1 page) |
9 January 2019 | Current accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
14 December 2018 | Termination of appointment of Paul Arthur Johnson as a director on 23 November 2018 (1 page) |
21 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
2 September 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
2 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 January 2014 | Director's details changed for Mark Aaron Sharp on 15 January 2013 (2 pages) |
15 January 2014 | Director's details changed for Mark Aaron Sharp on 15 January 2013 (2 pages) |
2 December 2013 | Appointment of Mr Martin Alonza Boyce as a director (2 pages) |
2 December 2013 | Appointment of Mr Martin Alonza Boyce as a director (2 pages) |
2 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Mark Sharp on 30 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mark Sharp on 30 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 November 2012 | Change of name notice (1 page) |
15 November 2012 | Change of name notice (1 page) |
15 November 2012 | Company name changed nirvana motorhomes LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Company name changed nirvana motorhomes LIMITED\certificate issued on 15/11/12
|
4 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Appointment of Mr Paul Arthur Johnson as a director (2 pages) |
11 August 2010 | Termination of appointment of John Macrae as a secretary (1 page) |
11 August 2010 | Termination of appointment of John Macrae as a secretary (1 page) |
11 August 2010 | Appointment of Mr Paul Arthur Johnson as a director (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
5 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
5 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
28 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 February 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
18 February 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
5 October 2006 | Return made up to 18/07/06; full list of members (2 pages) |
5 October 2006 | Return made up to 18/07/06; full list of members (2 pages) |
4 January 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
25 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
15 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
15 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
22 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
24 March 2004 | New secretary appointed (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (1 page) |
29 October 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
6 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
18 July 2002 | Incorporation (15 pages) |
18 July 2002 | Incorporation (15 pages) |