Hildenborough
Tonbridge
Kent
TN11 9AD
Secretary Name | Marion Audrey Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Secretary |
Correspondence Address | 1 Stocks Green Road Hildenborough Tonbridge Kent TN11 9AD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr David Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 August 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stocks Green Road Hildenborough Tonbridge Kent TN11 9AD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
1 at £1 | David Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,818 |
Cash | £205 |
Current Liabilities | £19,506 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2013 | Application to strike the company off the register (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Director's details changed for David Ward on 8 June 2010 (2 pages) |
13 June 2010 | Director's details changed for David Ward on 8 June 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 September 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
23 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Ad 22/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 January 2004 | New director appointed (2 pages) |
5 January 2004 | Company name changed papercopy LIMITED\certificate issued on 05/01/04 (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
11 June 2003 | Incorporation (16 pages) |