51 Hermitage Road
Kenley
Surrey
CR8 5EA
Secretary Name | Gillian White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brookfield Cottage 51 Hermitage Road Kenley Surrey CR8 5EA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Clive Wilder 50.00% Ordinary A |
---|---|
500 at £1 | Gillian White 50.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £528,137 |
Cash | £505,066 |
Current Liabilities | £57,011 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
30 March 2016 | Registered office address changed from Brookfield Cottage 51 Hermitage Road Kenley Surrey CR8 5EA to 141 Parrock Street Gravesend Kent DA12 1EY on 30 March 2016 (1 page) |
29 March 2016 | Resolutions
|
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Declaration of solvency (3 pages) |
17 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
9 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Clive Wilder on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Clive Wilder on 1 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Location of register of members (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
7 April 2003 | Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 April 2003 | Location of register of members (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 16 saint john street london EC1M 4NT (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (14 pages) |