Orpington
Kent
BR6 0EL
Director Name | Mr Andres Maximino Sanchez |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 21 August 2010(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Casa No. 131 Barriada 9 De Enero, Sector 1 Amelia Denis De Icaza Panama Republic Of Panama |
Secretary Name | Miss Amelia Jane Parry |
---|---|
Status | Resigned |
Appointed | 14 August 2015(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 June 2016) |
Role | Company Director |
Correspondence Address | 1st Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Director Name | JAYA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Ludgate Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2013) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Registered Address | 1st Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
2 at £1 | Helen Roue 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,602 |
Cash | £11,322 |
Current Liabilities | £104,831 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 April |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2016 | Termination of appointment of Amelia Jane Parry as a secretary on 17 June 2016 (1 page) |
22 December 2016 | Termination of appointment of Amelia Jane Parry as a secretary on 17 June 2016 (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 August 2015 | Appointment of Miss Amelia Jane Parry as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Miss Amelia Jane Parry as a secretary on 14 August 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
13 April 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
13 April 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
19 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
19 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
21 August 2014 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR to 1St Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR to 1St Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL on 21 August 2014 (1 page) |
25 April 2014 | Director's details changed for Ms Helen Louise Roué on 18 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Ms Helen Louise Roué on 18 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 December 2013 | Termination of appointment of Andres Sanchez as a director (1 page) |
18 December 2013 | Appointment of Ms Helen Louise Roué as a director (2 pages) |
18 December 2013 | Appointment of Ms Helen Louise Roué as a director (2 pages) |
18 December 2013 | Termination of appointment of Andres Sanchez as a director (1 page) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page) |
21 March 2013 | Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 September 2012 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
6 September 2012 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Termination of appointment of Jaya Services Limited as a director (1 page) |
2 February 2012 | Termination of appointment of Jaya Services Limited as a director (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Appointment of Ludgate Corporate Management Ltd as a director (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Appointment of Ludgate Corporate Management Ltd as a director (2 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 September 2010 | Appointment of Mr. Andres Maximino Sanchez as a director (2 pages) |
7 September 2010 | Appointment of Mr. Andres Maximino Sanchez as a director (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Jaya Services Limited on 18 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Pembrooke Limited on 18 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Pembrooke Limited on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Jaya Services Limited on 18 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
29 November 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
31 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
23 May 2006 | Memorandum and Articles of Association (18 pages) |
23 May 2006 | Memorandum and Articles of Association (18 pages) |
16 May 2006 | Company name changed warding LIMITED\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed warding LIMITED\certificate issued on 16/05/06 (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
8 June 2005 | Registered office changed on 08/06/05 from: 30 - 32 6TH floor, ludgate hill london EC4M 7DR (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 30 - 32 6TH floor, ludgate hill london EC4M 7DR (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
18 April 2005 | Incorporation (26 pages) |
18 April 2005 | Incorporation (26 pages) |