Meopham
Kent
DA13 0EY
Secretary Name | Ms Penny Kyriacou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rosecourt Road Croydon Surrey CR0 3BS |
Registered Address | Access House 141 Morden Road Mitcham Surrey CR4 4DG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£38,620 |
Cash | £9,400 |
Current Liabilities | £120,610 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Registered office address changed from P K Associates Challenge House 616 Mitcham Road, Croydon CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from P K Associates Challenge House 616 Mitcham Road, Croydon CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered office address changed from P K Associates Challenge House 616 Mitcham Road, Croydon CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
2 March 2012 | Annual return made up to 15 February 2012 (14 pages) |
2 March 2012 | Annual return made up to 15 February 2012 (14 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (13 pages) |
20 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (13 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 May 2009 | Return made up to 15/03/09; full list of members (10 pages) |
21 May 2009 | Return made up to 15/03/09; full list of members (10 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 June 2008 | Return made up to 15/02/08; full list of members (6 pages) |
5 June 2008 | Return made up to 15/02/08; full list of members (6 pages) |
29 May 2007 | Return made up to 15/02/07; full list of members (6 pages) |
29 May 2007 | Return made up to 15/02/07; full list of members (6 pages) |
15 February 2006 | Incorporation (16 pages) |
15 February 2006 | Incorporation (16 pages) |