Longfield
Kent
DA3 7QA
Secretary Name | Brenda Rose Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(5 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 27 January 2015) |
Role | Secretary |
Correspondence Address | 79 Station Road Longfield Kent DA3 7QA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Mr Keith Alan Rowland 51.00% Ordinary |
---|---|
49 at £1 | Mrs Brenda Rose Rowland 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,738 |
Cash | £14,643 |
Current Liabilities | £53,255 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Secretary's details changed for Brenda Rose Rowland on 12 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Keith Alan Rowland on 12 March 2012 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 April 2010 | Director's details changed for Keith Alan Rowland on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Brenda Rose Rowland on 5 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Brenda Rose Rowland on 5 March 2010 (1 page) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Keith Alan Rowland on 5 March 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 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 December 2005 (7 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
31 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 March 2005 | Company name changed payback LIMITED\certificate issued on 30/03/05 (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Ad 21/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Memorandum and Articles of Association (9 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Secretary resigned (1 page) |
12 March 2005 | Incorporation (12 pages) |