Bexleyheath
Kent
DA7 4TJ
Secretary Name | Carole Ann White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Holmesdale Road Bexleyheath Kent DA7 4TJ |
Director Name | Carole Ann White |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Holmesdale Road Bexleyheath Kent DA7 4TJ |
Secretary Name | Jane Margaret Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Roseacre Lane Bearsted Maidstone Kent ME14 4JG |
Director Name | Mr Jeremy David Thorp |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 64 Roseacre Lane Bearsted Kent ME14 4JG |
Director Name | Mr Kevin Michael Farr |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 March 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 134 Timbercroft Lane London SE18 2SG |
Director Name | Mr Matthew White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 March 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 134 Timbercroft Lane London SE18 2SG |
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 |
Year | 2012 |
---|---|
Net Worth | £21,369 |
Cash | £304 |
Current Liabilities | £1,038,138 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (15 pages) |
---|---|
8 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (14 pages) |
2 July 2015 | Liquidators statement of receipts and payments to 22 April 2015 (12 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (12 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 22 April 2014 (12 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (12 pages) |
4 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Registered office address changed from 134 Timbercroft Lane London SE18 2SG United Kingdom on 8 May 2013 (2 pages) |
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Registered office address changed from 134 Timbercroft Lane London SE18 2SG United Kingdom on 8 May 2013 (2 pages) |
8 May 2013 | Statement of affairs with form 4.19 (7 pages) |
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Resolutions
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Termination of appointment of Carole White as a director (1 page) |
25 June 2012 | Registered office address changed from 7 Hailey Road Erith Kent DA18 4AA United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Kevin Farr as a director (1 page) |
25 June 2012 | Termination of appointment of Matthew White as a director (1 page) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Appointment of Mr Kevin Michael Farr as a director (2 pages) |
15 November 2011 | Appointment of Mr Matthew White as a director (2 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Registered office address changed from 17 Crook Log Bexleyheath Kent DA6 8DZ on 21 October 2010 (1 page) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 April 2010 | Director's details changed for Simon White on 17 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Carole Ann White on 17 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Registered office address changed from 134a Park View Road Welling Kent DA16 1SJ on 13 October 2009 (2 pages) |
8 May 2009 | Secretary appointed carol anne white (1 page) |
8 May 2009 | Appointment terminate, director jeremy david thorp logged form (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from unit 2 brook house larkfield trading estate new hythe lane larkfield kent ME20 6GN (1 page) |
8 May 2009 | Appointment terminate, secretary jane margaret thorp logged form (1 page) |
4 May 2009 | Appointment terminated secretary jane thorp (1 page) |
4 May 2009 | Appointment terminated director jeremy thorp (1 page) |
24 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
23 March 2009 | Secretary's change of particulars / jane thorp / 01/11/2008 (1 page) |
23 March 2009 | Director's change of particulars / carole white / 01/11/2008 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Director's change of particulars / jeremy thorp / 01/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / simon white / 01/11/2008 (1 page) |
12 June 2008 | Return made up to 17/03/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
17 March 2006 | Incorporation (20 pages) |