Mottingham
London
SE9 4HP
Director Name | Mrs Janet Lilian Miller |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marlings Park Avenue Chislehurst Kent BR7 6RD |
Director Name | Ms Deborah Jessie Selby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Silver Birch Lodge Chislehurst Road Bromley Kent BR1 2NW |
Secretary Name | Mrs Janet Lilian Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marlings Park Avenue Chislehurst Kent BR7 6RD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 020 84672868 |
---|---|
Telephone region | London |
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Candice Buckthorpe 33.33% Ordinary |
---|---|
1 at £1 | Deborah Jessie Selby 33.33% Ordinary |
1 at £1 | Janet Lilian Miller 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,300 |
Cash | £325 |
Current Liabilities | £73,503 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the company off the register (3 pages) |
11 November 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Registered office address changed from 2 Donna Alexandra Mews 5 Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 2 Donna Alexandra Mews 5 Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 21 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 October 2010 | Director's details changed for Deborah Jessie Selby on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Candice Buckthorpe on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Deborah Jessie Selby on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Candice Buckthorpe on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Deborah Jessie Selby on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Janet Lilian Miller on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Janet Lilian Miller on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Janet Lilian Miller on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Candice Buckthorpe on 1 September 2010 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
9 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
30 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
18 September 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
18 September 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
26 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 47 marlings park avenue chislehurst kent BR7 6DR (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 47 marlings park avenue chislehurst kent BR7 6DR (2 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
19 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
19 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
25 October 2004 | Return made up to 29/09/04; full list of members
|
25 October 2004 | Return made up to 29/09/04; full list of members
|
4 March 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
4 March 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
5 February 2004 | Ad 26/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 February 2004 | Ad 26/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Incorporation (16 pages) |
29 September 2003 | Incorporation (16 pages) |