Swanley
Kent
BR8 7UB
Director Name | Debbie Hazel Brown |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(same day as company formation) |
Role | Nurse Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 59 Oakley Drive New Eltham London SE9 2HQ |
Secretary Name | Ms Susan Britchfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(same day as company formation) |
Role | Nurse Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | No 10 Aspen Close Swanley Kent BR8 7UB |
Director Name | Dr Catharina Margaretha Francoise De Villiers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 25 Highland Road Bromley Kent BR1 4AA |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 34 Hopstore Old Bexley Business Park, Bourne Road Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
2 at £1 | Debra Brown 50.00% Ordinary |
---|---|
2 at £1 | Susan Britchfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,164 |
Cash | £3,228 |
Current Liabilities | £18,075 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Application to strike the company off the register (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Registered office address changed from 10 Aspen Close Swanley Kent BR7 6BY on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 10 Aspen Close Swanley Kent BR7 6BY on 31 January 2011 (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 January 2010 | Director's details changed for Susan Britchfield on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Debbie Hazel Brown on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Susan Britchfield on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Debbie Hazel Brown on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Debbie Hazel Brown on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Susan Britchfield on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2009 | Return made up to 13/09/08; full list of members (4 pages) |
21 January 2009 | Return made up to 13/09/07; full list of members (4 pages) |
21 January 2009 | Return made up to 13/09/07; full list of members (4 pages) |
21 January 2009 | Return made up to 13/09/08; full list of members (4 pages) |
19 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: no 10 aspen close swanley kent BR8 7UB (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: no 10 aspen close swanley kent BR8 7UB (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 10 aspen close swanley kent BR8 7UB (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 10 aspen close swanley kent BR8 7UB (1 page) |
22 December 2006 | Return made up to 13/09/06; full list of members
|
22 December 2006 | Return made up to 13/09/06; full list of members
|
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Incorporation (15 pages) |
13 September 2005 | Incorporation (15 pages) |