West Wickham
Kent
BR4 9PE
Secretary Name | Deborah Jane Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 17 Hawkhurst Way West Wickham Kent BR4 9PE |
Director Name | Gary Ian Pennington |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(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 | 10 March 2005(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 | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Palace View Bromley Kent BR1 3ER |
Registered Address | Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
1 at £1 | Barrie Green 50.00% Ordinary |
---|---|
1 at £1 | Deboroah Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,662 |
Cash | £89,862 |
Current Liabilities | £22,381 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
28 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Director's details changed for Barrie John Green on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Return made up to 10/03/06; full list of members
|
16 June 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
28 April 2005 | Company name changed C.v help LIMITED\certificate issued on 28/04/05 (2 pages) |
10 March 2005 | Incorporation (15 pages) |