Albany Park
Kent
DA14 4RL
Secretary Name | Gary Lait |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(5 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | 128 Maylands Drive Albany Park Sidcup Kent DA14 4RL |
Secretary Name | Angela Kay Lait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Maylands Drive Albany Park Kent DA14 4RL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(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 | 19 January 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Gary Lait 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £467 |
Cash | £9,123 |
Current Liabilities | £21,399 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2019 | Application to strike the company off the register (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
21 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Appointment of Gary Lait as a secretary (3 pages) |
22 July 2010 | Appointment of Gary Lait as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Angela Lait as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Angela Lait as a secretary (2 pages) |
14 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Gary Lait on 19 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Gary Lait on 19 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
14 March 2008 | Return made up to 19/01/08; no change of members (6 pages) |
14 March 2008 | Return made up to 19/01/08; no change of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
8 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
19 January 2005 | Incorporation (13 pages) |
19 January 2005 | Incorporation (13 pages) |