Central Court
Knoll Rise
Orpington
BR6 0JA
Director Name | Deborah Callow |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Windmill Drive Keston Kent BR2 6BT |
Director Name | Mr Leslie John Woollends |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Telegraph Hill Higham Kent ME3 7NW |
Secretary Name | David Douglas Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Windmill Drive Keston Kent BR2 6BT |
Secretary Name | Deborah Callow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 07 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Windmill Drive Keston Kent BR2 6BT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Endecron Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2008) |
Correspondence Address | 2, High Street Aylesford Kent ME20 7BG |
Registered Address | Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£257,894 |
Cash | £10,234 |
Current Liabilities | £1,573,752 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 18 June 2017 (overdue) |
---|
4 March 2020 | Liquidators' statement of receipts and payments to 6 February 2020 (15 pages) |
---|---|
13 April 2019 | Liquidators' statement of receipts and payments to 6 February 2019 (17 pages) |
17 April 2018 | Liquidators' statement of receipts and payments to 6 February 2018 (17 pages) |
29 March 2017 | Liquidators' statement of receipts and payments to 6 February 2017 (14 pages) |
29 March 2017 | Liquidators' statement of receipts and payments to 6 February 2017 (14 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (15 pages) |
14 April 2016 | Liquidators statement of receipts and payments to 6 February 2016 (15 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (15 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (12 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (12 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (12 pages) |
18 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (12 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (12 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (12 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (12 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 6 February 2013 (11 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (11 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (11 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 6 February 2013 (11 pages) |
10 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages) |
22 February 2012 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England on 22 February 2012 (2 pages) |
21 February 2012 | Appointment of a voluntary liquidator (1 page) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
21 February 2012 | Appointment of a voluntary liquidator (1 page) |
15 February 2012 | Statement of affairs with form 4.19 (6 pages) |
15 February 2012 | Statement of affairs with form 4.19 (6 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Appointment of Mr Paul James Norley as a director (2 pages) |
2 January 2012 | Termination of appointment of Leslie Woollends as a director (1 page) |
2 January 2012 | Termination of appointment of Leslie Woollends as a director (1 page) |
2 January 2012 | Appointment of Mr Paul James Norley as a director (2 pages) |
27 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
3 September 2011 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG Uk on 3 September 2011 (1 page) |
3 September 2011 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG Uk on 3 September 2011 (1 page) |
3 September 2011 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG Uk on 3 September 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 10 sherwood house walderslade chatham kent ME5 9UD (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 10 sherwood house walderslade chatham kent ME5 9UD (1 page) |
26 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 24 telegraph hill higham kent ME3 7NW (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 24 telegraph hill higham kent ME3 7NW (1 page) |
8 January 2009 | Amended accounts made up to 30 June 2007 (5 pages) |
8 January 2009 | Amended accounts made up to 30 June 2007 (5 pages) |
4 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
18 June 2008 | Appointment terminated secretary endecron LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary endecron LIMITED (1 page) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 August 2007 | Return made up to 04/06/07; no change of members (7 pages) |
13 August 2007 | Return made up to 04/06/07; no change of members (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 24 telegraph hill higham rochester kent ME3 7NW (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 24 telegraph hill higham rochester kent ME3 7NW (1 page) |
14 August 2006 | Return made up to 04/06/06; full list of members (7 pages) |
14 August 2006 | Return made up to 04/06/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members
|
29 June 2005 | Return made up to 04/06/05; full list of members
|
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: baker tilly,, lancaster house, 7 elmfield road bromley kent BR1 1LT (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: baker tilly,, lancaster house, 7 elmfield road bromley kent BR1 1LT (1 page) |
15 October 2003 | Particulars of mortgage/charge (8 pages) |
15 October 2003 | Particulars of mortgage/charge (8 pages) |
11 September 2003 | Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2003 | Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
4 June 2003 | Incorporation (16 pages) |
4 June 2003 | Incorporation (16 pages) |