Orpington
Kent
BR6 6JH
Secretary Name | Mr Roderick Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 The Brackens Orpington Kent BR6 6JH |
Director Name | Alan John Purkiss |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 The Brackens Orpington Kent BR6 6JH |
Director Name | Robert Goronwy Williams |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | Mount Pleasant Farm Brymbo Road, Brymbo Wrexham LL11 5LY Wales |
Director Name | Christopher Ian Bowles |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 2009) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 14 Canada Way Liphook Hampshire GU30 7TD |
Director Name | Mr Felix Benjamin Shires |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2009) |
Role | Consultancy |
Correspondence Address | 14 Snaresbrook House Woodford Road London E18 2UB |
Director Name | Mr Gary Raymond Sheldrake |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 January 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Hillfield Road Redhill Surrey RH1 4AP |
Registered Address | 25 The Brackens Orpington Kent BR6 6JH |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Alan John Purkiss 40.00% Ordinary |
---|---|
80 at £1 | Christopher Bowles 40.00% Ordinary |
40 at £1 | Roderick Jordan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,013 |
Cash | £3,223 |
Current Liabilities | £3,015 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Application to strike the company off the register (3 pages) |
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 June 2012 | Director's details changed for Mr Roderick Jordan on 7 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Roderick Jordan on 7 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Roderick Jordan on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX England on 7 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Mr Roderick Jordan on 7 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Mr Roderick Jordan on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX England on 7 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Mr Roderick Jordan on 7 June 2012 (1 page) |
4 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Registered office address changed from 39 Houndsditch London EC3A 7DB on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from 39 Houndsditch London EC3A 7DB on 19 August 2010 (1 page) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Alan John Purkiss on 14 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Roderick Jordan on 14 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Alan John Purkiss on 14 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Roderick Jordan on 14 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Appointment terminated director christopher bowles (1 page) |
19 May 2009 | Appointment terminated director christopher bowles (1 page) |
11 May 2009 | Appointment terminated director felix shires (1 page) |
11 May 2009 | Appointment terminated director felix shires (1 page) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 December 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
2 December 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
5 November 2008 | Return made up to 14/10/08; full list of members (6 pages) |
5 November 2008 | Return made up to 14/10/08; full list of members (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 June 2008 | Ad 10/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
18 June 2008 | Ad 10/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
12 June 2008 | Director appointed alan john purkiss (2 pages) |
12 June 2008 | Director appointed alan john purkiss (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
11 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
11 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Ad 06/12/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
18 December 2006 | Ad 06/12/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Ad 03/10/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
11 October 2006 | Ad 03/10/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
11 October 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
31 January 2006 | Ad 20/01/06--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
31 January 2006 | Ad 20/01/06--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
14 October 2005 | Incorporation (13 pages) |
14 October 2005 | Incorporation (13 pages) |