Hayes
Kent
BR2 7PL
Secretary Name | Elizabeth Anne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Boughton Avenue Hayes Kent BR2 7PL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Imperial House North Street Bromley Kent BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Paul Ellis 70.00% Ordinary |
---|---|
30 at £1 | Elizabeth Anne Ellis 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,999 |
Cash | £18,542 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Termination of appointment of Paul Raymond Ellis as a director on 8 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Paul Raymond Ellis as a director on 8 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Paul Raymond Ellis as a director on 8 July 2015 (2 pages) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 April 2013 | Termination of appointment of Elizabeth Ellis as a secretary (1 page) |
15 April 2013 | Termination of appointment of Elizabeth Ellis as a secretary (1 page) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Registered office address changed from C/O C/O, Millers Associates Limited Millers Associates Limited 4Th Floor 36 Spital Square London E1 6DY on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from C/O C/O, Millers Associates Limited Millers Associates Limited 4Th Floor 36 Spital Square London E1 6DY on 21 May 2012 (1 page) |
7 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Paul Ellis on 24 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Paul Ellis on 24 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 28 boughton avenue hayes kent BR2 7PL (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 28 boughton avenue hayes kent BR2 7PL (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
9 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
2 December 2008 | Return made up to 24/08/07; full list of members (3 pages) |
2 December 2008 | Return made up to 24/08/07; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 November 2006 | Return made up to 24/08/06; full list of members (6 pages) |
27 November 2006 | Return made up to 24/08/06; full list of members (6 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
3 October 2005 | New director appointed (2 pages) |
24 August 2005 | Incorporation (12 pages) |
24 August 2005 | Incorporation (12 pages) |