West Wickham
Kent
BR4 9LN
Secretary Name | Mrs Carol Bourne |
---|---|
Status | Closed |
Appointed | 30 January 2010(4 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Secretary Name | Stephen David Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Painter |
Correspondence Address | 67 Aisher Way Riverhead Sevenoaks Kent TN13 2QS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Carol Anne Bourne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,809 |
Cash | £11,111 |
Current Liabilities | £10,023 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (3 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Director's details changed for Carol Anne Bourne on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Carol Anne Bourne on 1 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Registered office address changed from the Firs Platt House Lane Fairseat Sevenoaks Kent TN15 7LX on 23 June 2011 (1 page) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 January 2010 | Termination of appointment of Stephen Bourne as a secretary (1 page) |
30 January 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Director's details changed for Carol Anne Bourne on 30 January 2010 (2 pages) |
30 January 2010 | Appointment of Mrs Carol Bourne as a secretary (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 9 limes road beckenham kent BR3 6NS (1 page) |
11 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
5 June 2006 | New director appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 9 limes road beckenham kent BR3 6NS (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 May 2006 | Ad 30/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
30 January 2006 | Incorporation (13 pages) |