Borough Green
Sevenoaks
Kent
TN15 8HQ
Director Name | Mr Danny Ronald Rayfield |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Maidstone Road Borough Green Sevenoaks Kent TN15 8HQ |
Director Name | Donna Rayfield |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Maidstone Road Borough Green Sevenoaks Kent TN15 8HQ |
Secretary Name | Kelly Rayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highlands Road Orpington BR5 4JR |
Registered Address | Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Danny Ronald Rayfield & Donna Michelle Rayfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,732 |
Cash | £152 |
Current Liabilities | £85,991 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2015 | Final Gazette dissolved following liquidation (1 page) |
11 August 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 August 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 24 May 2014 (11 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (11 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (11 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 24 May 2013 (11 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (11 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (11 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
21 May 2012 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 May 2012 (1 page) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 September 2010 | Termination of appointment of Donna Rayfield as a director (1 page) |
13 September 2010 | Termination of appointment of Donna Rayfield as a director (1 page) |
13 July 2010 | Director's details changed for Mr Danny Ronald Rayfield on 13 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Danny Ronald Rayfield on 13 July 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Danny Ronald Rayfield on 13 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Danny Ronald Rayfield on 13 July 2010 (1 page) |
10 May 2010 | Director's details changed for Donna Rayfield on 16 May 2007 (1 page) |
10 May 2010 | Director's details changed for Donna Rayfield on 16 May 2007 (1 page) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2008 | Director appointed mr danny ronald rayfield (1 page) |
6 August 2008 | Director appointed mr danny ronald rayfield (1 page) |
5 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
31 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 04/03/04; full list of members (6 pages) |
27 May 2004 | Return made up to 04/03/04; full list of members (6 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 2 highlands road orpington BR5 4JR (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 2 highlands road orpington BR5 4JR (1 page) |
4 March 2003 | Incorporation (8 pages) |
4 March 2003 | Incorporation (8 pages) |