Cuxton
Rochester
Kent
ME2 1AB
Director Name | Mr Michael Thomas Richardson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 The Highway Chelsfield Orpington Kent BR6 9DQ |
Director Name | Victoria Stewart |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2010) |
Role | Administration |
Correspondence Address | 56 Wheeler Street Maidstone Kent ME14 1UA |
Director Name | Mr Alan Bacon |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2010) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 56 Wheeler Street Maidstone Kent ME14 1UA |
Director Name | Mr Gary James Lowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Lynn Vincent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Appointment of Mrs Lynn Vincent as a director (2 pages) |
8 February 2011 | Appointment of Mrs Lynn Vincent as a director (2 pages) |
8 February 2011 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
8 February 2011 | Termination of appointment of Gary Lowe as a director (1 page) |
8 February 2011 | Termination of appointment of Gary Lowe as a director (1 page) |
8 February 2011 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
26 October 2010 | Company name changed kent ravens LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Company name changed kent ravens LIMITED\certificate issued on 26/10/10
|
27 July 2010 | Termination of appointment of Michael Richardson as a director (1 page) |
27 July 2010 | Appointment of Mr Gary Lowe as a director (2 pages) |
27 July 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
27 July 2010 | Termination of appointment of Victoria Stewart as a director (1 page) |
27 July 2010 | Termination of appointment of Alan Bacon as a director (1 page) |
27 July 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Termination of appointment of Victoria Stewart as a director (1 page) |
27 July 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
27 July 2010 | Termination of appointment of Michael Richardson as a director (1 page) |
27 July 2010 | Appointment of Mr Gary Lowe as a director (2 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Termination of appointment of Alan Bacon as a director (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
4 August 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 August 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
13 July 2006 | Incorporation (9 pages) |
13 July 2006 | Incorporation (9 pages) |