Biggin Hill
Westerham
Kent
TN16 3BA
Director Name | Gary Ian Pennington |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 160 Palace View Bromley Kent BR1 3ER |
Secretary Name | Mr David Mark Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow Paynesfield Road Tatsfield Kent TN16 2BQ |
Secretary Name | Barry Stephen Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 13 January 2009) |
Role | Company Director |
Correspondence Address | 205 Old Lodge Lane Purley Surrey CR8 4AW |
Registered Address | Bank Chambers, 156 Main Road Biggin Hill Westerham Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
2 at £1 | Christopher Sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £1 |
Current Liabilities | £901 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Director's details changed for Mr Christopher Sullivan on 18 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Christopher Sullivan on 18 May 2015 (2 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Director's details changed for Mr Christopher Sullivan on 18 October 2012 (2 pages) |
27 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Director's details changed for Mr Christopher Sullivan on 18 October 2012 (2 pages) |
27 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Director's details changed for Mr Christopher Sullivan on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Christopher Sullivan on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Christopher Sullivan on 3 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 October 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 October 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Christopher Sullivan on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Christopher Sullivan on 12 January 2010 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2009 | Appointment terminated secretary barry hooper (1 page) |
14 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
14 January 2009 | Appointment terminated secretary barry hooper (1 page) |
12 January 2009 | Director appointed christopher sullivan (2 pages) |
12 January 2009 | Director appointed christopher sullivan (2 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Capitals not rolled up (2 pages) |
4 June 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Secretary appointed barry stephen hooper (2 pages) |
27 May 2008 | Secretary appointed barry stephen hooper (2 pages) |
24 April 2008 | Appointment terminated secretary david sinclair (1 page) |
24 April 2008 | Appointment terminated director gary pennington (1 page) |
24 April 2008 | Appointment terminated director gary pennington (1 page) |
24 April 2008 | Appointment terminated secretary david sinclair (1 page) |
9 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
15 March 2008 | Company name changed gp 81 LIMITED\certificate issued on 19/03/08 (2 pages) |
15 March 2008 | Company name changed gp 81 LIMITED\certificate issued on 19/03/08 (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 April 2006 | Incorporation (17 pages) |
3 April 2006 | Incorporation (17 pages) |