Petts Wood
Orpington
BR5 1PF
Secretary Name | Ann Lindsey Hilsum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(12 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 02 July 2013) |
Role | Company Director |
Correspondence Address | 2 Cross Way Petts Wood Orpington Kent BR5 1PF |
Director Name | Mr William Richard Benjamin Hilsum |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2011(9 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cross Way Petts Wood Orpington BR5 1PF |
Director Name | EZPC Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2011(9 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 July 2013) |
Correspondence Address | 2 Crossway Petts Wood Orpington Kent BR5 1PF |
Director Name | Ahmed Nimer Salah |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Business Develpoment Director |
Correspondence Address | 8 Templemead Close East Acton London W3 7NH |
Director Name | Mr William Stewart Scobie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 568 Banbury Road Oxford Oxfordshire OX2 8EH |
Secretary Name | Ahmed Nimer Salah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Business Develpoment Director |
Correspondence Address | 8 Templemead Close East Acton London W3 7NH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2 Cross Way Petts Wood Orpington BR5 1PF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
51 at £1 | Ezpc LTD 51.00% Ordinary |
---|---|
25 at £1 | Stephen Anthony Hilsum 25.00% Ordinary |
24 at £1 | Ann Lindsey Hilsum 24.00% Ordinary |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 August 2011 | Appointment of Mr William Richard Benjamin Hilsum as a director (2 pages) |
16 August 2011 | Appointment of Mr William Richard Benjamin Hilsum as a director (2 pages) |
16 August 2011 | Appointment of Ezpc Limited as a director (2 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Appointment of Ezpc Limited as a director (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Director's details changed for Stephen Anthony Hilsum on 25 July 2010 (2 pages) |
27 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Stephen Anthony Hilsum on 25 July 2010 (2 pages) |
27 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Return made up to 25/07/08; full list of members (3 pages) |
26 November 2008 | Return made up to 25/07/08; full list of members (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 November 2007 | Return made up to 25/07/07; full list of members (2 pages) |
26 November 2007 | Return made up to 25/07/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
12 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
2 June 2005 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
2 June 2005 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
3 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members
|
28 May 2004 | Accounts made up to 31 July 2003 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
27 August 2003 | Return made up to 25/07/03; full list of members
|
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
17 October 2002 | Ad 01/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 October 2002 | Ad 01/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (3 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New secretary appointed;new director appointed (3 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 July 2002 | Incorporation (18 pages) |