Cuxton
Rochester
Kent
ME2 1AB
Director Name | Christopher Andrew Bennett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Security Consultants |
Correspondence Address | The Old Kiln 10 Crondall Lane Farnham Surrey GU9 7BQ |
Director Name | Mr Gary James Lowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Charlie Vincent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
8 February 2011 | Appointment of Mr Charles Vincent as a director (2 pages) |
8 February 2011 | Termination of appointment of Gary Lowe as a director (1 page) |
8 February 2011 | Appointment of Mr Charles Vincent as a director (2 pages) |
8 February 2011 | Termination of appointment of Gary Lowe as a director (1 page) |
8 February 2011 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 October 2010 | Company name changed christopher bennett consultants LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Company name changed christopher bennett consultants LIMITED\certificate issued on 26/10/10
|
9 March 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
30 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
13 February 2006 | Incorporation (9 pages) |
13 February 2006 | Incorporation (9 pages) |