West Wickham
Kent
BR4 9DY
Director Name | Gary Ian Pennington |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 160 Palace View Bromley Kent BR1 3ER |
Director Name | Mr David Mark Sinclair |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow Paynesfield Road Tatsfield Kent TN16 2BQ |
Secretary Name | Gary Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 160 Palace View Bromley Kent BR1 3ER |
Secretary Name | Jose Norberto Oliveira |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 32 Kay Road London SW9 9DE |
Secretary Name | Miss Maria Grazia Vacca |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Queensway West Wickham Kent BR4 9DY |
Registered Address | Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Rui Oliveira 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,680 |
Current Liabilities | £40,174 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2020 | Application to strike the company off the register (1 page) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 November 2017 | Termination of appointment of Maria Grazia Vacca as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Maria Grazia Vacca as a secretary on 6 November 2017 (1 page) |
11 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 October 2017 | Registered office address changed from 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY to 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY to 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ on 18 September 2017 (1 page) |
9 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
29 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
27 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 June 2014 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF on 29 June 2014 (1 page) |
29 June 2014 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF on 29 June 2014 (1 page) |
15 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 July 2010 | Secretary's details changed for Maria Grazia Vacca on 30 September 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Maria Grazia Vacca on 30 September 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Maria Grazia Vacca on 30 September 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Maria Grazia Vacca on 30 September 2009 (2 pages) |
28 January 2010 | Director's details changed for Rui Oliveira on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Rui Oliveira on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Rui Oliveira on 1 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Return made up to 12/11/06; full list of members (2 pages) |
1 February 2007 | Return made up to 12/11/06; full list of members (2 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: bank chmabers 156 main road biggin hill kent TN16 3BA (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: bank chmabers 156 main road biggin hill kent TN16 3BA (1 page) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 December 2005 | Return made up to 12/11/05; full list of members
|
13 December 2005 | Return made up to 12/11/05; full list of members
|
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New secretary appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | New secretary appointed (1 page) |
28 February 2005 | Company name changed oval accounts training LIMITED\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed oval accounts training LIMITED\certificate issued on 28/02/05 (2 pages) |
12 November 2004 | Incorporation (15 pages) |
12 November 2004 | Incorporation (15 pages) |