Sidcup
Kent
DA15 7LW
Director Name | Scott James Mills |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Red Cottages The Street Sheering Essex CM22 7LT |
Secretary Name | Scott James Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Red Cottages The Street Sheering Essex CM22 7LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £22,837 |
Cash | £52,319 |
Current Liabilities | £311,212 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2017 | Liquidators' statement of receipts and payments to 11 March 2017 (17 pages) |
---|---|
26 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (15 pages) |
26 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (15 pages) |
21 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 March 2015 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 31 March 2015 (2 pages) |
27 March 2015 | Statement of affairs with form 4.19 (8 pages) |
27 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 November 2012 | Director's details changed for Brett Philip Harding on 31 October 2012 (2 pages) |
17 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Amended accounts made up to 31 March 2009 (10 pages) |
29 April 2010 | Director's details changed for Brett Philip Harding on 23 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Scott James Mills on 23 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
22 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 2 king george's court, high street, billericay essex CM12 9BY (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Ad 04/07/07--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
25 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
26 June 2006 | Ad 14/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 February 2005 | Return made up to 23/02/05; full list of members
|
23 February 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 April 2004 | Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Incorporation (17 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |