Rushmore Hill
Orpington
Kent
BR6 7LZ
Secretary Name | Anne Marie Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dallin Road Shooters Hill London SE18 3NY |
Registered Address | First Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,666 |
Cash | £42,501 |
Current Liabilities | £16,342 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | Application to strike the company off the register (3 pages) |
2 November 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mrs Wendy Hope Holland on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Wendy Hope Holland on 2 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mrs Wendy Hope Holland on 2 October 2009 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 1 the french apartments de courcel road brighton east sussex BN2 5RZ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 1 the french apartments de courcel road brighton east sussex BN2 5RZ (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Director's change of particulars / wendy holland / 01/01/2008 (2 pages) |
19 December 2008 | Director's Change of Particulars / wendy holland / 01/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: 1 the french apartments, now: the french apartments; Area was: , now: de courcel road; Country was: , now: england (2 pages) |
19 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
12 September 2008 | Appointment terminated secretary anne-marie martin (1 page) |
12 September 2008 | Appointment Terminated Secretary anne-marie martin (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
22 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: unit d clarence court rushmore hill orpington BR6 7LZ (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: unit d clarence court rushmore hill orpington BR6 7LZ (1 page) |
23 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
23 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
10 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
6 November 2005 | Director's particulars changed (1 page) |
6 November 2005 | Director's particulars changed (1 page) |
3 October 2005 | Incorporation (17 pages) |
3 October 2005 | Incorporation (17 pages) |