West Wickham
Kent
BR4 9EH
Director Name | Mrs Dawn Head-Rapson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Payroll Assistant |
Country of Residence | England |
Correspondence Address | 72 Cherry Tree Walk West Wickham Kent BR4 9EH |
Secretary Name | Mrs Dawn Head-Rapson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Cherry Tree Walk West Wickham Kent BR4 9EH |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 72 Cherry Tree Walk West Wickham Kent BR4 9EH |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £793 |
Cash | £46,734 |
Current Liabilities | £45,941 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2010 | Application to strike the company off the register (2 pages) |
15 March 2010 | Application to strike the company off the register (2 pages) |
28 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
14 May 2008 | Director and Secretary's Change of Particulars / dawn carpenter / 31/07/2007 / Title was: , now: mrs; Surname was: carpenter, now: head-rapson; HouseName/Number was: , now: 72; Street was: 72 cherry tree walk, now: cherry tree walk (1 page) |
14 May 2008 | Director and secretary's change of particulars / dawn carpenter / 31/07/2007 (1 page) |
14 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Ad 21/04/05-21/04/05 £ si [email protected]=99 £ ic 1/100 (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Ad 21/04/05-21/04/05 £ si [email protected]=99 £ ic 1/100 (1 page) |
21 April 2005 | Incorporation (20 pages) |
21 April 2005 | Incorporation (20 pages) |