Maesmaur Road Tatsfield
Westerham
Kent
TN16 2LD
Director Name | Mr Peter Michael Nertney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kartouche The Grove West Kingsdown Kent TN15 6JJ |
Secretary Name | Bernard Anthony Nertney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Vale House Maesmaur Road Tatsfield Kent TN16 2LD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 7 Concorde Business Centre Biggin Hill Kent TN16 3YN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Application to strike the company off the register (3 pages) |
6 February 2012 | Termination of appointment of a secretary (1 page) |
6 February 2012 | Termination of appointment of a secretary (1 page) |
3 February 2012 | Termination of appointment of Peter Michael Nertney as a director on 12 December 2011 (1 page) |
3 February 2012 | Termination of appointment of Peter Nertney as a director (1 page) |
28 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
28 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
28 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Return made up to 02/09/08; full list of members (3 pages) |
3 December 2008 | Return made up to 02/09/08; full list of members (3 pages) |
2 December 2008 | Director's change of particulars / peter nertney / 01/11/2008 (2 pages) |
2 December 2008 | Director's Change of Particulars / peter nertney / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: kartouche; Street was: 2 shire lane, now: the grove; Post Town was: orpington, now: west kingsdown; Post Code was: BR7 7EU, now: TN15 6JJ; Country was: , now: uk (2 pages) |
21 October 2008 | Appointment Terminated Secretary bernard nertney (1 page) |
21 October 2008 | Appointment terminated secretary bernard nertney (1 page) |
21 October 2008 | Return made up to 02/09/07; full list of members (3 pages) |
21 October 2008 | Return made up to 02/09/07; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
5 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
7 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 November 2005 | Return made up to 02/09/05; full list of members (6 pages) |
7 November 2005 | Return made up to 02/09/05; full list of members (6 pages) |
28 June 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
28 June 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
22 September 2004 | Ad 02/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 2004 | Ad 02/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
2 September 2004 | Incorporation (13 pages) |
2 September 2004 | Incorporation (13 pages) |