Rockfield Road
Oxted
Surrey
RH8 0HA
Director Name | Mr David Clare |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clifton Road Burgess Hill West Sussex RH12 8US |
Secretary Name | Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Valleyside Greenway Tatsfield Kent TN16 2BT |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | Kestrel House, 146 Main Road Biggin Hill Westerham Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
10k at 1 | David Frank Clare 50.00% Ordinary |
---|---|
10k at 1 | David Michael Mead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£267,403 |
Cash | £465 |
Current Liabilities | £247,819 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | Completion of winding up (1 page) |
6 November 2012 | Completion of winding up (1 page) |
17 January 2011 | Order of court to wind up (1 page) |
17 January 2011 | Order of court to wind up (1 page) |
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
25 June 2010 | Termination of appointment of Kenneth Smith as a secretary (1 page) |
25 June 2010 | Termination of appointment of Kenneth Smith as a secretary (1 page) |
7 May 2010 | Termination of appointment of David Clare as a director (1 page) |
7 May 2010 | Termination of appointment of David Clare as a director (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Director's details changed for David Michael Mead on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for David Clare on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
13 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
13 November 2009 | Director's details changed for David Michael Mead on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for David Clare on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for David Michael Mead on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for David Clare on 1 October 2009 (2 pages) |
11 November 2008 | Location of debenture register (1 page) |
11 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
11 November 2008 | Location of debenture register (1 page) |
11 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
10 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: unit H1, commerce way edenbridge kent TN8 6ED (1 page) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: unit H1, commerce way edenbridge kent TN8 6ED (1 page) |
30 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
14 December 2004 | Return made up to 24/10/04; full list of members
|
14 December 2004 | Return made up to 24/10/04; full list of members (3 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Statement of affairs (7 pages) |
17 May 2004 | Statement of affairs (7 pages) |
27 April 2004 | Memorandum and Articles of Association (6 pages) |
27 April 2004 | Statement of affairs (7 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
27 April 2004 | Statement of affairs (7 pages) |
27 April 2004 | Ad 19/03/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
27 April 2004 | Ad 19/03/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
13 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
13 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
7 August 2003 | Nc inc already adjusted 18/07/03 (1 page) |
7 August 2003 | Nc inc already adjusted 18/07/03 (1 page) |
27 July 2003 | Resolutions
|
27 July 2003 | Resolutions
|
13 April 2003 | Registered office changed on 13/04/03 from: 10A/12A high street east grinstead RH19 3AW (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 10A/12A high street east grinstead RH19 3AW (1 page) |
26 March 2003 | Company name changed druce LIMITED\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed druce LIMITED\certificate issued on 26/03/03 (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 1 snow hill london EC1A 2EN (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 1 snow hill london EC1A 2EN (1 page) |
24 October 2002 | Incorporation (12 pages) |