Orpington
BR5 2BQ
Director Name | Mr John Philip Coole |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 35 Brookmead Way Orpington BR5 2BQ |
Secretary Name | Mr Christopher John Coole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 35 Brookmead Way Orpington BR5 2BQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 35 Brookmead Way Orpington BR5 2BQ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
1 at £1 | Christopher John Coole 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
15 May 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr John Philip Coole on 31 July 2013 (2 pages) |
7 February 2014 | Secretary's details changed for Mr Christopher John Coole on 31 July 2013 (1 page) |
7 February 2014 | Registered office address changed from the Old Mill Bexley High Street Bexley Kent DA5 1JX England on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Christopher John Coole on 31 July 2013 (2 pages) |
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from the Old Mill Bexley High Street Bexley Kent DA5 1JX England on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Christopher John Coole on 31 July 2013 (2 pages) |
7 February 2014 | Director's details changed for Mr John Philip Coole on 31 July 2013 (2 pages) |
7 February 2014 | Secretary's details changed for Mr Christopher John Coole on 31 July 2013 (1 page) |
7 February 2014 | Registered office address changed from the Old Mill Bexley High Street Bexley Kent DA5 1JX England on 7 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 6 February 2014 (1 page) |
9 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Christopher John Coole on 1 December 2009 (1 page) |
3 February 2010 | Director's details changed for Christopher John Coole on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Christopher John Coole on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Christopher John Coole on 1 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Christopher John Coole on 1 December 2009 (1 page) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Christopher John Coole on 1 December 2009 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: brookland house 5 willow grove chislehurst kent BR7 5BN (1 page) |
6 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: brookland house 5 willow grove chislehurst kent BR7 5BN (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
27 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 April 2005 | Return made up to 24/01/05; full list of members
|
5 April 2005 | Return made up to 24/01/05; full list of members
|
17 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
17 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
5 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 280 grays inn road london WC1X 8EB (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (1 page) |
18 April 2003 | New secretary appointed;new director appointed (1 page) |
18 April 2003 | New director appointed (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New secretary appointed;new director appointed (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 280 grays inn road london WC1X 8EB (1 page) |
24 January 2003 | Incorporation (17 pages) |
24 January 2003 | Incorporation (17 pages) |