Knoxbridge
Staplehurst
Kent
TN12 0EU
Secretary Name | Jane Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(2 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 28 July 2017) |
Role | Company Director |
Correspondence Address | 31 Millfield New Ash Green Kent DA3 8JP |
Director Name | Mrs Samantha Stevens |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 October 2011(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 July 2017) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 1 Orchard Cottage Cranbrook Road Knoxbridge Staplehurst Kent TN12 0EU |
Secretary Name | Siobhan Theresa Hornibrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Coltstead New Ash Green Dartford Kent DA3 8LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
60 at £1 | Lee Alan Stevens 60.00% Ordinary |
---|---|
25 at £1 | Samantha Stevens 25.00% Ordinary |
15 at £1 | Jane Elizabeth Smith 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,786 |
Cash | £188,381 |
Current Liabilities | £23,007 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
28 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 March 2016 | Registered office address changed from 237 Westcombe Hill London SE3 7DW to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 11 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from 237 Westcombe Hill London SE3 7DW to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 11 March 2016 (2 pages) |
10 March 2016 | Declaration of solvency (3 pages) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Declaration of solvency (3 pages) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Lee Alan Stevens on 1 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Lee Alan Stevens on 1 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Lee Alan Stevens on 1 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Appointment of Mrs Samantha Stevens as a director (6 pages) |
27 October 2011 | Appointment of Mrs Samantha Stevens as a director (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Director's details changed for Lee Alan Stevens on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Lee Alan Stevens on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Lee Alan Stevens on 1 October 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 January 2009 | Director's change of particulars / lee stevens / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / lee stevens / 16/01/2009 (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Secretary appointed jane elizabeth smith (2 pages) |
28 July 2008 | Secretary appointed jane elizabeth smith (2 pages) |
28 July 2008 | Appointment terminated secretary siobhan hornibrook (1 page) |
28 July 2008 | Appointment terminated secretary siobhan hornibrook (1 page) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
2 May 2006 | Return made up to 12/03/06; full list of members (6 pages) |
2 May 2006 | Return made up to 12/03/06; full list of members (6 pages) |
4 April 2005 | Ad 12/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2005 | Ad 12/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
12 March 2005 | Incorporation (16 pages) |
12 March 2005 | Incorporation (16 pages) |