Orpington
Kent
BR6 8QE
Secretary Name | Deidrei Lai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 The Woodfields South Croydon CR2 0HG |
Secretary Name | Ms Laura Marie Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Ms Laura Marie Bailey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Luke Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225 |
Cash | £6,035 |
Current Liabilities | £19,135 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 March 2017 | Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 January 2015 | Director's details changed for Luke Raymond Bailey on 12 January 2015 (2 pages) |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 March 2013 | Termination of appointment of Laura Bailey as a director (2 pages) |
29 November 2012 | Termination of appointment of Laura Bailey as a secretary (2 pages) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 December 2009 | Director's details changed for Luke Raymond Bailey on 14 November 2009 (3 pages) |
14 December 2009 | Secretary's details changed for Laura Marie Bailey on 14 November 2009 (3 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
14 December 2009 | Director's details changed for Laura Marie Bailey on 14 November 2009 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 April 2009 | Return made up to 14/11/08; change of members (5 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from kings lodge london road west kingsdown kent TN15 6AR (1 page) |
14 July 2008 | Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
22 October 2007 | New director appointed (4 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 41 church road biggin hill westerham kent TN16 3LD (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 41 church road biggin hill westerham kent TN16 3LD (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 23 the woodfields south croydon CR2 0HG (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Company name changed bailey inspection LIMITED\certificate issued on 09/07/07 (2 pages) |
30 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
18 November 2005 | Resolutions
|
13 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Incorporation (16 pages) |