Crofton Road
Orpington
Kent
BR6 8QE
Director Name | Mr Michael Lewis Vincent |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Secretary Name | Geoffrey Wickham Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr James Hayes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 May 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 January 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 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 | 30 August 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 |
32 at £1 | Mr Geoffrey Wickham Tyler 33.33% Ordinary |
---|---|
32 at £1 | Mr James Hayes 33.33% Ordinary |
32 at £1 | Mr Michael Lewis Vincent 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,230 |
Cash | £12,539 |
Current Liabilities | £1,405 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (4 pages) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 September 2010 | Secretary's details changed for Geoffrey Wickham Tyler on 7 July 2010 (1 page) |
17 September 2010 | Director's details changed for Mr Michael Lewis Vincent on 7 July 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Geoffrey Wickham Tyler on 7 July 2010 (1 page) |
17 September 2010 | Director's details changed for James Hayes on 7 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Geoffrey Wickham Tyler on 7 July 2010 (2 pages) |
17 September 2010 | Director's details changed for James Hayes on 7 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Michael Lewis Vincent on 7 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Geoffrey Wickham Tyler on 7 July 2010 (2 pages) |
17 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
19 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: lynwood house, crofton road beckenham kent BR6 8QE (1 page) |
24 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
2 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
9 June 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
30 August 2005 | Incorporation (12 pages) |