Orpington
Kent
BR6 8JZ
Director Name | Mrs Joan Winnifred Foley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 21 March 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44 Fairbank Avenue Orpington BR6 8JZ |
Director Name | Mr Patrick Joseph Foley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 21 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Fairbank Avenue Orpington BR6 8JZ |
Director Name | Eliot Foley |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fintry Downe Road Keston Kent BR2 6AD |
Website | planet-data.co.uk |
---|
Registered Address | 44 Fairbank Avenue Orpington Kent BR6 8JZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£10,139 |
Cash | £43,223 |
Current Liabilities | £55,245 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 January 2019 | Director's details changed for Mrs Joan Winnifred Foley on 1 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr Patrick Joseph Foley as a person with significant control on 1 November 2018 (2 pages) |
10 January 2019 | Director's details changed for Mr Patrick Joseph Foley on 1 January 2019 (2 pages) |
5 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
19 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Director's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Patrick Joseph Foley on 1 May 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (1 page) |
20 July 2010 | Director's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (1 page) |
20 July 2010 | Secretary's details changed for Mrs Joan Winnifred Foley on 1 May 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Patrick Joseph Foley on 1 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Patrick Joseph Foley on 1 May 2010 (2 pages) |
28 April 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 December 2009 | Annual return made up to 6 May 2008 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 6 May 2008 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 6 May 2008 with a full list of shareholders (4 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 July 2007 | Return made up to 06/05/07; full list of members (8 pages) |
24 July 2007 | Return made up to 06/05/07; full list of members (8 pages) |
20 December 2006 | Ad 05/04/05--------- £ si 1@1 (2 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | Ad 05/04/05--------- £ si 1@1 (2 pages) |
20 December 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 December 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
11 August 2006 | Company name changed telstar data communications limi ted\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Company name changed telstar data communications limi ted\certificate issued on 11/08/06 (2 pages) |
6 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (1 page) |
15 February 2005 | Incorporation (19 pages) |
15 February 2005 | Incorporation (19 pages) |