Orpington
Kent
BR5 3BU
Secretary Name | Tina Gage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | John Clive Collins 50.00% Ordinary |
---|---|
1 at £1 | Tina Gage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,935 |
Current Liabilities | £7,703 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 May 2010 | Director's details changed for John Clive Collins on 5 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Tina Gage on 5 May 2010 (1 page) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Tina Gage on 5 May 2010 (1 page) |
11 May 2010 | Director's details changed for John Clive Collins on 5 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 05/05/09; full list of members (8 pages) |
11 August 2008 | Return made up to 05/05/08; no change of members (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 March 2008 | Return made up to 05/05/07; full list of members (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 61 broom avenue orpington kent BR5 3BU (1 page) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
27 April 2005 | Return made up to 05/05/05; full list of members (6 pages) |
22 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
5 May 2004 | Incorporation (12 pages) |