Valley Road
Fawkham
DA3 8NA
Director Name | John Michael Morrison |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Parefield Farm Valley Road Fawkham DA3 8NA |
Director Name | Janine Morrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parefield Farm Valley Road Fawkham DA3 8NA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Parefield Farm Valley Road Fawkham Nr Longfield Kent DA3 8NA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Built Up Area | Valley Road, nr Hartley (Sevenoaks) |
500 at £1 | Mr John Michael Morrison 50.00% Ordinary |
---|---|
500 at £1 | Mrs Janine Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £8,045 |
Current Liabilities | £21,946 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2016 | Termination of appointment of Janine Morrison as a director on 30 September 2016 (4 pages) |
18 October 2016 | Termination of appointment of Janine Morrison as a director on 30 September 2016 (4 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Janine Morrison on 9 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Janine Morrison on 9 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Janine Morrison on 9 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from kings lodge london road west kingsdown sevenoaks kent TN15 6AR (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from kings lodge london road west kingsdown sevenoaks kent TN15 6AR (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2008 | Appointment terminated director john morrison (1 page) |
10 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 July 2008 | Appointment terminated director john morrison (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
18 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 August 2006 | Return made up to 27/05/06; full list of members (5 pages) |
9 August 2006 | Return made up to 27/05/06; full list of members (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 June 2005 | Return made up to 09/06/05; full list of members
|
21 June 2005 | Return made up to 09/06/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: parefield farm valley road fawkham DA3 8NA (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: parefield farm valley road fawkham DA3 8NA (1 page) |
9 June 2003 | Incorporation (16 pages) |
9 June 2003 | Incorporation (16 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |