Chislehurst
Kent
BR7 5DG
Secretary Name | Mr Daryl Michael Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakcott Yester Park Chislehurst Kent BR7 5DG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Melbury House 34 Southborough Road Bickley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,295 |
Cash | £2,377 |
Current Liabilities | £4,322 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 August 2010 | Secretary's details changed for Daryl Michael Thorpe on 28 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Secretary's details changed for Daryl Michael Thorpe on 28 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Director's details changed for Mrs Deborah Ann Thorpe on 28 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Deborah Ann Thorpe on 28 July 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
12 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
19 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
19 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
8 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
9 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
9 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
27 April 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
27 April 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: flat 5 2 hawes road bromley kent BR1 3JR (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: flat 5 2 hawes road bromley kent BR1 3JR (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
27 October 2003 | Director resigned (1 page) |
31 July 2003 | Incorporation (15 pages) |
31 July 2003 | Incorporation (15 pages) |