Eltham
London
BR7 6LB
Secretary Name | Lesley Ann Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(3 weeks after company formation) |
Appointment Duration | 17 years (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Southend Crescent London SE9 2SB |
Director Name | Lesley Ann Baker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Southend Crescent London SE9 2SB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,012 |
Cash | £7,307 |
Current Liabilities | £2,928 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2021 | Application to strike the company off the register (3 pages) |
10 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Notification of Lesley Ann Baker as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Director's details changed for Lesley Ann Baker on 1 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Lesley Ann Baker on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul David Baker on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Lesley Ann Baker on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul David Baker on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul David Baker on 1 February 2010 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 October 2005 | Ad 01/04/05--------- £ si 6@1=6 £ ic 3/9 (1 page) |
5 October 2005 | Ad 01/04/05--------- £ si 6@1=6 £ ic 3/9 (1 page) |
3 October 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
3 October 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
8 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
1 March 2005 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 March 2005 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New secretary appointed (1 page) |
23 February 2004 | Incorporation (13 pages) |
23 February 2004 | Incorporation (13 pages) |