Orpington
Kent
BR6 0ED
Secretary Name | Kirsty Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Sedley Close Rainham Gillingham Kent ME8 9QZ |
Secretary Name | Debra Laba |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2011) |
Role | Accountant |
Correspondence Address | 34 Clement House Dalgarno Gardens London W10 5JB |
Secretary Name | Ms Claire Roberts |
---|---|
Status | Resigned |
Appointed | 11 March 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Telephone | 020 73442038 |
---|---|
Telephone region | London |
Registered Address | 11 The Chenies Petts Wood Orpington Kent BR6 0ED |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £74,355 |
Cash | £47,139 |
Current Liabilities | £22,784 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Application to strike the company off the register (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Termination of appointment of Debra Laba as a secretary on 30 June 2011 (1 page) |
18 November 2011 | Termination of appointment of Claire Roberts as a secretary on 31 October 2011 (1 page) |
18 November 2011 | Registered office address changed from 5 the Mews, Hatherley Road Sidcup Kent DA14 4BH on 18 November 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Appointment of Ms Claire Roberts as a secretary (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 February 2008 | Return made up to 31/08/07; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 August 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
31 August 2005 | Incorporation (12 pages) |