Nizels Lane
Hildenborough
Kent
TN11 8NY
Director Name | Sean Michael Dervan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Priory Gardens London SW13 0JU |
Secretary Name | Sean Michael Dervan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Priory Gardens London SW13 0JU |
Director Name | Susan Elizabeth Cunningham |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bourne Place Courtyard Nizels Lane Hildenborough Kent TN11 8NY |
Secretary Name | Ms Deborah Lesley King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 The Grove London N3 1QT |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | yourbump.com |
---|---|
Telephone | 020 81334906 |
Telephone region | London |
Registered Address | 9b Compass House Smugglers Way London SW18 1DB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
100 at £1 | Peter Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,674 |
Cash | £4,909 |
Current Liabilities | £235 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of Deborah Lesley King as a secretary on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Deborah Lesley King as a secretary on 23 May 2012 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (15 pages) |
25 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (15 pages) |
25 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (15 pages) |
12 October 2009 | Total exemption small company accounts made up to 4 October 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 4 October 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 4 October 2008 (3 pages) |
10 June 2009 | Return made up to 05/04/09; full list of members (5 pages) |
10 June 2009 | Appointment terminated director susan cunningham (1 page) |
10 June 2009 | Appointment terminated director susan cunningham (1 page) |
10 June 2009 | Return made up to 05/04/09; full list of members (5 pages) |
14 May 2009 | Accounting reference date extended from 04/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
14 May 2009 | Accounting reference date extended from 04/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
19 May 2008 | Amending 88(2) (2 pages) |
19 May 2008 | Amending 88(2) (2 pages) |
15 May 2008 | Director's change of particulars / peter cunningham / 02/02/2008 (1 page) |
15 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
15 May 2008 | Director's change of particulars / peter cunningham / 02/02/2008 (1 page) |
15 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
22 November 2007 | Total exemption small company accounts made up to 4 October 2007 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 4 October 2007 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 4 October 2007 (3 pages) |
5 November 2007 | Amended accounts made up to 4 October 2006 (5 pages) |
5 November 2007 | Amended accounts made up to 4 October 2006 (5 pages) |
5 November 2007 | Amended accounts made up to 4 October 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 4 October 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 4 October 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 4 October 2006 (3 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 74 prospect quay, 98 point pleasant, london, SW18 1PR (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 74 prospect quay, 98 point pleasant, london, SW18 1PR (1 page) |
5 October 2006 | Return made up to 05/04/06; full list of members (3 pages) |
5 October 2006 | Return made up to 05/04/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
8 February 2006 | Total exemption small company accounts made up to 4 October 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 4 October 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 4 October 2005 (5 pages) |
28 December 2005 | Ad 28/12/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
28 December 2005 | Ad 28/12/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
12 May 2005 | Accounting reference date extended from 30/04/05 to 04/10/05 (1 page) |
12 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
12 May 2005 | Accounting reference date extended from 30/04/05 to 04/10/05 (1 page) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (16 pages) |
5 April 2004 | Incorporation (16 pages) |