Pratts Bottom
Kent
BR6 7SE
Director Name | Joanne Webster |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Stationer |
Country of Residence | England |
Correspondence Address | 2 Mountpleasant Cottages Pratts Bottom Kent BR6 7NE |
Director Name | Mr Leonard Philip Webster |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Stationer |
Country of Residence | England |
Correspondence Address | Brambly Hedge Sevenoaks Road Pratts Bottom Kent BR6 7SE |
Secretary Name | Mrs Jacqueline Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Stationer |
Country of Residence | England |
Correspondence Address | Brambly Hedge Sevenoaks Road Pratts Bottom Kent BR6 7SE |
Director Name | Mr Andrew Leonard John Webster |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Stationer |
Country of Residence | England |
Correspondence Address | 29 Gainsborough Court Homesdale Road Bromley Kent BR2 9NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.creations-interiors.com |
---|---|
Email address | [email protected] |
Telephone | 028 90323197 |
Telephone region | Northern Ireland |
Registered Address | Numeric House, 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Jacqueline Webster 25.00% Ordinary B |
---|---|
25 at £1 | Joanne Webster 25.00% Ordinary D |
25 at £1 | Leonard Webster 25.00% Ordinary A |
13 at £1 | Leonard Webster 13.00% Ordinary C |
12 at £1 | Jacqueline Webster 12.00% Ordinary C |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 June 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
2 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 July 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
24 July 2013 | Termination of appointment of Andrew Webster as a director (1 page) |
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 May 2009 | Director and secretary's change of particulars / jacqueline webster / 26/04/2009 (1 page) |
11 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
11 May 2009 | Director's change of particulars / leonard webster / 26/04/2009 (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 May 2008 | Director and secretary's change of particulars / jacqueline webster / 26/04/2008 (1 page) |
12 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 August 2007 | Resolutions
|
31 July 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
31 July 2007 | Ad 23/04/07--------- £ si 24@1=24 £ si 25@1=25 £ si 25@1=25 £ si 25@1=25 (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: numeric ghouse 98 station road sidcup kent DA15 7BY (1 page) |
29 May 2007 | Location of register of members (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
26 April 2006 | Incorporation (31 pages) |