West Wickham
Kent
BR4 0PX
Secretary Name | Jean Mary Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
200 at £1 | Mr P. Stratton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £502 |
Current Liabilities | £10,965 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2022 | Application to strike the company off the register (3 pages) |
19 July 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
23 May 2022 | Previous accounting period extended from 31 August 2021 to 28 February 2022 (1 page) |
18 October 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
19 October 2018 | Termination of appointment of Jean Mary Stratton as a secretary on 1 August 2018 (1 page) |
19 October 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | Secretary's details changed for Jean Mary Stratton on 1 August 2016 (1 page) |
9 August 2016 | Secretary's details changed for Jean Mary Stratton on 1 August 2016 (1 page) |
9 August 2016 | Director's details changed for Philip Stratton on 1 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Philip Stratton on 1 August 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 August 2010 | Director's details changed for Philip Stratton on 6 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Philip Stratton on 6 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Philip Stratton on 6 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
13 June 2008 | Company name changed stratton assembly LIMITED\certificate issued on 16/06/08 (2 pages) |
13 June 2008 | Company name changed stratton assembly LIMITED\certificate issued on 16/06/08 (2 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 August 2007 | Return made up to 07/08/07; no change of members (6 pages) |
31 August 2007 | Return made up to 07/08/07; no change of members (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 August 2006 | Return made up to 07/08/06; full list of members (6 pages) |
22 August 2006 | Return made up to 07/08/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 March 2004 | Ad 26/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 March 2004 | Ad 26/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
1 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
7 August 2002 | Incorporation (13 pages) |
7 August 2002 | Incorporation (13 pages) |