Cudham
Sevenoaks
Kent
TN14 7RD
Director Name | Windsor John Morris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramlyns Cudham Lane North Soaks Kent TN14 7RD |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 3rd Floor North Side Dukes Court, 32 Duke Street St. James'S London SW1Y 6DF |
Registered Address | 45 Pall Mall Ground Floor London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
30k at £1 | Mr Windsor John Morris 50.00% Ordinary |
---|---|
30k at £1 | Mrs Christina Frances Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,231 |
Current Liabilities | £50,706 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered office address changed from 3rd Floor North Side Dukes Court, 32 Duke Street St. James's, London SW1Y 6DF to 45 Pall Mall Ground Floor London SW1Y 5JG on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered office address changed from 3rd Floor North Side Dukes Court, 32 Duke Street St. James's, London SW1Y 6DF to 45 Pall Mall Ground Floor London SW1Y 5JG on 15 March 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary (1 page) |
14 March 2014 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Christina Frances Morris on 3 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Windsor John Morris on 3 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Christina Frances Morris on 3 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Windsor John Morris on 3 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Christina Frances Morris on 3 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Windsor John Morris on 3 March 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 May 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
13 May 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
13 May 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
29 April 2010 | Registered office address changed from 10 Dover Street London W1S 4LQ on 29 April 2010 (1 page) |
29 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Registered office address changed from 10 Dover Street London W1S 4LQ on 29 April 2010 (1 page) |
29 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
17 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
5 April 2006 | Return made up to 03/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 03/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 April 2005 | Ad 05/04/05--------- £ si 59998@1=59998 £ ic 2/60000 (3 pages) |
19 April 2005 | Ad 05/04/05--------- £ si 59998@1=59998 £ ic 2/60000 (3 pages) |
7 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
21 March 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
21 March 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
6 September 2004 | Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
6 September 2004 | Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | New director appointed (2 pages) |
9 August 2004 | Company name changed grosvenor global properties limi ted\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed grosvenor global properties limi ted\certificate issued on 09/08/04 (2 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Nc inc already adjusted 28/07/04 (2 pages) |
5 August 2004 | Nc inc already adjusted 28/07/04 (2 pages) |
5 August 2004 | Resolutions
|
21 April 2004 | Company name changed dover street incorporations two LIMITED\certificate issued on 21/04/04 (2 pages) |
21 April 2004 | Company name changed dover street incorporations two LIMITED\certificate issued on 21/04/04 (2 pages) |
3 March 2004 | Incorporation (26 pages) |
3 March 2004 | Incorporation (26 pages) |