Kenley
Surrey
CR8 5HG
Secretary Name | Maria Teresa Louisa Wiehe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Beechwood Putney Heath Lane London SW15 3JF |
Secretary Name | Mrs Sophie Marie Claire Wiehe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 January 2018) |
Role | Company Director |
Correspondence Address | 106 Welcomes Road Kenley Surrey CR8 5HG |
Website | blankstone.com |
---|---|
Telephone | 020 87631490 |
Telephone region | London |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
100 at £1 | David Paul Marc Wiehe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,687 |
Cash | £8,344 |
Current Liabilities | £44,754 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 August 2022 | Liquidators' statement of receipts and payments to 8 July 2022 (15 pages) |
28 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022 (1 page) |
14 September 2021 | Liquidators' statement of receipts and payments to 8 July 2021 (18 pages) |
24 September 2020 | Liquidators' statement of receipts and payments to 8 July 2020 (16 pages) |
11 September 2019 | Liquidators' statement of receipts and payments to 8 July 2019 (15 pages) |
31 July 2018 | Registered office address changed from 46-50 Streatham Hill London SW2 4rd England to 142-148 Main Road Sidcup Kent DA14 6NZ on 31 July 2018 (2 pages) |
25 July 2018 | Resolutions
|
25 July 2018 | Appointment of a voluntary liquidator (3 pages) |
25 July 2018 | Statement of affairs (8 pages) |
1 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | Termination of appointment of Sophie Marie Claire Wiehe as a secretary on 14 January 2018 (1 page) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 June 2016 | Secretary's details changed for Sophie Marie Claire De Vitry on 7 June 2010 (1 page) |
7 June 2016 | Registered office address changed from 22 Streatham High Road London SW16 1DB to 46-50 Streatham Hill London SW2 4rd on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 22 Streatham High Road London SW16 1DB to 46-50 Streatham Hill London SW2 4rd on 7 June 2016 (1 page) |
7 June 2016 | Secretary's details changed for Sophie Marie Claire De Vitry on 7 June 2010 (1 page) |
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 March 2014 | Registered office address changed from 106 Welcomes Road Kenley Surrey CR8 5HG on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 106 Welcomes Road Kenley Surrey CR8 5HG on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 106 Welcomes Road Kenley Surrey CR8 5HG on 4 March 2014 (1 page) |
26 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Secretary's details changed for Sophie Marie Claire De Vitry on 28 February 2013 (1 page) |
26 February 2014 | Director's details changed for Mr David Paul Marc Wiehe on 28 February 2013 (2 pages) |
26 February 2014 | Secretary's details changed for Sophie Marie Claire De Vitry on 28 February 2013 (1 page) |
26 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr David Paul Marc Wiehe on 28 February 2013 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 February 2013 | Registered office address changed from Basement 22 Streatham High Road Streatham London SW16 1DB on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from Basement 22 Streatham High Road Streatham London SW16 1DB on 14 February 2013 (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for David Paul Marc Wiehe on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for David Paul Marc Wiehe on 25 February 2010 (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
24 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 20/01/08; full list of members (3 pages) |
13 March 2009 | Return made up to 20/01/08; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary maria wiehe (1 page) |
21 January 2009 | Appointment terminated secretary maria wiehe (1 page) |
21 January 2009 | Secretary appointed sophie marie claire de vitry (2 pages) |
21 January 2009 | Secretary appointed sophie marie claire de vitry (2 pages) |
5 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
5 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 26 juer street battersea london SW11 4RF (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 26 juer street battersea london SW11 4RF (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
20 January 2006 | Incorporation (19 pages) |
20 January 2006 | Incorporation (19 pages) |