West Wickham
Kent
BR4 0PX
Director Name | Steven William Holloway |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Newbolt Avenue Sutton Surrey SM3 8EE |
Director Name | Andre Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Sevenoaks Road Orpington Kent BR6 9JJ |
Secretary Name | Steven William Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Newbolt Avenue Sutton Surrey SM3 8EE |
Director Name | Miss Susan Jean Pooley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Treetops Close Abbey Wood London SE2 0DN |
Director Name | Mr Michael Leech |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 19 Nightingale Square Balham London SW12 8QJ |
Secretary Name | Mr Roy Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2012) |
Role | Printing |
Country of Residence | England |
Correspondence Address | 16 The Mead New Ash Green Longfield Kent DA3 8EZ |
Director Name | Karen Creswell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 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 | 14 February 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Halecorp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2009) |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
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 |
1 at £1 | Gillian Dow 50.00% Ordinary |
---|---|
1 at £1 | Karen Creswell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,039 |
Cash | £2,641 |
Current Liabilities | £15,560 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 September 2014 | Termination of appointment of Karen Creswell as a director on 28 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Karen Creswell as a director on 28 July 2014 (1 page) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
27 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
10 July 2012 | Appointment of Karen Creswell as a director (2 pages) |
10 July 2012 | Termination of appointment of Michael Leech as a director (1 page) |
10 July 2012 | Company name changed responsible associates LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Appointment of Karen Creswell as a director (2 pages) |
10 July 2012 | Appointment of Gillian Dow as a director (2 pages) |
10 July 2012 | Termination of appointment of Roy Bushell as a secretary (1 page) |
10 July 2012 | Appointment of Gillian Dow as a director (2 pages) |
10 July 2012 | Termination of appointment of Michael Leech as a director (1 page) |
10 July 2012 | Termination of appointment of Roy Bushell as a secretary (1 page) |
10 July 2012 | Company name changed responsible associates LIMITED\certificate issued on 10/07/12
|
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr Michael Leech on 14 February 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Michael Leech on 14 February 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary halecorp LIMITED (1 page) |
23 March 2009 | Appointment terminated director susan pooley (1 page) |
23 March 2009 | Appointment terminated director susan pooley (1 page) |
23 March 2009 | Director appointed michael leech (2 pages) |
23 March 2009 | Director appointed michael leech (2 pages) |
23 March 2009 | Secretary appointed roy bushell (2 pages) |
23 March 2009 | Appointment terminated secretary halecorp LIMITED (1 page) |
23 March 2009 | Secretary appointed roy bushell (2 pages) |
19 February 2009 | Company name changed armstrong taylor services LIMITED\certificate issued on 20/02/09 (2 pages) |
19 February 2009 | Company name changed armstrong taylor services LIMITED\certificate issued on 20/02/09 (2 pages) |
21 January 2009 | Appointment terminated director and secretary steven holloway (1 page) |
21 January 2009 | Appointment terminated director and secretary steven holloway (1 page) |
15 January 2009 | Secretary appointed halecorp LIMITED (2 pages) |
15 January 2009 | Appointment terminated director andre taylor (1 page) |
15 January 2009 | Appointment terminated director andre taylor (1 page) |
15 January 2009 | Director appointed susan pooley (2 pages) |
15 January 2009 | Secretary appointed halecorp LIMITED (2 pages) |
15 January 2009 | Director appointed susan pooley (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
30 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
30 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
14 February 2005 | Incorporation (13 pages) |
14 February 2005 | Incorporation (13 pages) |