Petts Wood
Kent
BR5 1BH
Director Name | Peter James Loughran |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Nightingale Road Petts Wood Kent BR5 1BH |
Secretary Name | Peter James Loughran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hopstore Old Bexley Business Park, Bourne Road Bexley Kent DA5 1LR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 34 Hopstore Old Bexley Business Park, Bourne Road Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
1 at £1 | Peter James Loughran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,452 |
Current Liabilities | £29,452 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Application to strike the company off the register (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Registered office address changed from 20 Kent House 19 Bourne Road Bexley Kent DA5 1LR on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 20 Kent House 19 Bourne Road Bexley Kent DA5 1LR on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Amended accounts made up to 31 August 2010 (5 pages) |
13 July 2011 | Amended accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
6 October 2010 | Secretary's details changed for Peter James Loughran on 1 January 2010 (1 page) |
6 October 2010 | Director's details changed for Peter James Loughran on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Secretary's details changed for Peter James Loughran on 1 January 2010 (1 page) |
6 October 2010 | Secretary's details changed for Peter James Loughran on 1 January 2010 (1 page) |
6 October 2010 | Director's details changed for Marnie Ruth Loughran on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Peter James Loughran on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Marnie Ruth Loughran on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Marnie Ruth Loughran on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Peter James Loughran on 1 January 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2010 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
7 January 2010 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
7 January 2010 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
2 September 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
13 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
13 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
27 August 2008 | Return made up to 09/08/08; full list of members (7 pages) |
27 August 2008 | Return made up to 09/08/08; full list of members (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 November 2006 | Return made up to 09/08/06; full list of members (7 pages) |
17 November 2006 | Return made up to 09/08/06; full list of members (7 pages) |
5 April 2006 | Accounts made up to 31 August 2005 (1 page) |
5 April 2006 | Accounts made up to 31 August 2005 (1 page) |
22 September 2005 | Return made up to 09/08/05; full list of members
|
22 September 2005 | Return made up to 09/08/05; full list of members
|
26 May 2005 | Company name changed greenwich posh wosh LTD\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed greenwich posh wosh LTD\certificate issued on 26/05/05 (2 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Ad 09/08/04--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Ad 09/08/04--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Incorporation (13 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Incorporation (13 pages) |
9 August 2004 | Secretary resigned (1 page) |