Rye Lane Otford
Sevenoaks
Kent
TN14 5LS
Director Name | Mr Bradley Scott Watson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 day after company formation) |
Appointment Duration | 12 years, 1 month (closed 09 June 2015) |
Role | Corporate Production |
Country of Residence | England |
Correspondence Address | 4 Spring Lane Ightham Sevenoaks Kent TN15 9DN |
Secretary Name | Mr Bradley Scott Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 day after company formation) |
Appointment Duration | 12 years, 1 month (closed 09 June 2015) |
Role | Corporate Production |
Country of Residence | England |
Correspondence Address | 4 Spring Lane Ightham Sevenoaks Kent TN15 9DN |
Director Name | Mrs Annet Herbert |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 June 2015) |
Role | Hair Dresser |
Country of Residence | England |
Correspondence Address | 28 The Charne Otford Sevenoaks Kent TN14 5LS |
Director Name | Mrs Claire Helen Watson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 June 2015) |
Role | Revenue Controller |
Country of Residence | England |
Correspondence Address | 4 Spring Lane Ightham Sevenoaks Kent TN15 9DN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.hotwaxassociates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 779270121 |
Telephone region | Mobile |
Registered Address | Unit 12 Furlongs Farm Riverside Eynsford Kent DA4 0AE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Eynsford |
Ward | Eynsford |
Built Up Area | Eynsford |
2 at £1 | Annet Herbert 25.00% Ordinary |
---|---|
2 at £1 | Bradley Scott Watson 25.00% Ordinary |
2 at £1 | Claire Gaston 25.00% Ordinary |
2 at £1 | Glen James Herbert 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,056 |
Cash | £6,285 |
Current Liabilities | £14,200 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
16 May 2014 | Secretary's details changed for Mr Bradley Scott Watson on 30 August 2013 (1 page) |
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mrs Claire Helen Watson on 30 August 2013 (2 pages) |
16 May 2014 | Director's details changed for Mr Bradley Scott Watson on 30 August 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Director's details changed for Mr Bradley Scott Watson on 15 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Claire Helen Watson on 15 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Claire Helen Watson on 15 June 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Bradley Scott Watson on 15 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Director's details changed for Mrs Annet Herbert on 29 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Bradley Scott Watson on 29 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Glen James Herbert on 29 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Claire Helen Watson on 29 April 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
13 November 2008 | Director's change of particulars / claire gaston / 23/08/2008 (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Return made up to 29/04/08; full list of members (5 pages) |
14 July 2008 | Director appointed miss claire helen gaston (1 page) |
14 July 2008 | Director appointed mrs annet herbert (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Ad 05/04/07--------- £ si 2@1 (3 pages) |
29 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Accounting reference date extended from 30/03/06 to 31/03/06 (1 page) |
11 May 2006 | Return made up to 29/04/06; full list of members
|
3 November 2005 | Total exemption small company accounts made up to 30 March 2005 (5 pages) |
19 July 2005 | Return made up to 29/04/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 March 2004 (4 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: office 2 7 mays sidings london road swanley kent BR8 8EE (1 page) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
20 April 2004 | Accounting reference date shortened from 30/04/04 to 30/03/04 (1 page) |
20 November 2003 | Ad 29/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Incorporation (15 pages) |