Cray Avenue
Orpington
Kent
BR5 4BQ
Secretary Name | Mr Leslie Compton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | 20 Craven Road Croydon Surrey CR0 7JH |
Secretary Name | Amanda Jane Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Raeburn Road Sidcup Kent DA15 8RE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 7 Ravensquay Business Park Cray Avenue Orpington Kent BR5 4BQ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,502 |
Cash | £7,509 |
Current Liabilities | £11,168 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
4 May 2011 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
4 May 2011 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
23 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
23 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Lee Antony Hancock on 10 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Lee Antony Hancock on 10 October 2009 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
28 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
4 February 2008 | Return made up to 06/10/07; no change of members (6 pages) |
4 February 2008 | Return made up to 06/10/07; no change of members (6 pages) |
21 July 2007 | Accounts made up to 31 October 2006 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
30 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
17 November 2005 | Ad 06/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 November 2005 | Ad 06/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
6 October 2005 | Incorporation (31 pages) |
6 October 2005 | Incorporation (31 pages) |