Otford
Kent
TN14 5BQ
Secretary Name | Mrs Christine Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 11 years (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | 56 High Street Otford Kent TN14 5BQ |
Director Name | Mr David Mark Sinclair |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow Paynesfield Road Tatsfield Kent TN16 2BQ |
Secretary Name | Mr Paul John Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rosebery Avenue Sidcup Kent DA15 8HZ |
Registered Address | 304 High Street Orpington Kent BR6 0NF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Michael James Ashton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £10,976 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
17 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from , Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA on 15 December 2011 (1 page) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Michael James Ashton on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Michael James Ashton on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 May 2009 | Director's change of particulars / michael ashton / 18/05/2009 (1 page) |
27 May 2009 | Secretary's change of particulars / christine ashton / 18/05/2009 (1 page) |
27 May 2009 | Secretary's change of particulars / christine ashton / 18/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / michael ashton / 18/05/2009 (1 page) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Secretary's change of particulars / christine ashton / 31/03/2009 (2 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Secretary's change of particulars / christine ashton / 31/03/2009 (2 pages) |
6 April 2009 | Director's change of particulars / michael ashton / 31/03/2009 (2 pages) |
6 April 2009 | Director's change of particulars / michael ashton / 31/03/2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
20 August 2007 | Company name changed PM84 LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed PM84 LIMITED\certificate issued on 20/08/07 (2 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 17 rosebery avenue sidcup DA15 8HZ (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 17 rosebery avenue, sidcup, DA15 8HZ (1 page) |