Platt Common
Sevenoaks
Kent
TN15 8JU
Secretary Name | Pamela Ellen O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 February 2012) |
Role | Secretary |
Correspondence Address | Sandy Lodge Platt Common Sevenoaks Kent TN15 8JU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £111,432 |
Current Liabilities | £10,603 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Termination of appointment of Pamela Ellen O'reilly as a secretary on 21 February 2012 (1 page) |
1 March 2012 | Termination of appointment of Pamela O'reilly as a secretary (1 page) |
1 March 2012 | Registered office address changed from C/O D Weller 286 Priests Lane Shenfield Brentwood Essex CM15 8LD United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from C/O D Weller 286 Priests Lane Shenfield Brentwood Essex CM15 8LD United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from C/O D Weller 286 Priests Lane Shenfield Brentwood Essex CM15 8LD United Kingdom on 1 March 2012 (1 page) |
22 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
8 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
8 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
13 August 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
13 August 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Michael Desmond O'reilly on 31 December 2009 (2 pages) |
6 July 2010 | Director's details changed for Michael Desmond O'reilly on 31 December 2009 (2 pages) |
6 July 2010 | Registered office address changed from 41 High Street East Malling Maidstone Kent ME19 6AJ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 41 High Street East Malling Maidstone Kent ME19 6AJ on 6 July 2010 (1 page) |
6 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Registered office address changed from 41 High Street East Malling Maidstone Kent ME19 6AJ on 6 July 2010 (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
22 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 156 harcourt avenue sidcup kent DA15 9LW (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 156 harcourt avenue sidcup kent DA15 9LW (1 page) |
15 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
15 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
27 May 2003 | Incorporation (9 pages) |
27 May 2003 | Incorporation (9 pages) |