Orpington
Kent
BR6 8BX
Director Name | George Allen |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Kaysland Park, London Road West Kingsdown Sevenoaks Kent TN15 6EN |
Director Name | Martin Lee Allen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 686 East Rochester Way Sidcup Kent DA15 8PA |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Martin Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,744 |
Cash | £65,249 |
Current Liabilities | £193,589 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Compulsory strike-off action has been suspended (1 page) |
6 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
30 November 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
14 August 2010 | Director's details changed for George Allen on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for George Allen on 1 October 2009 (2 pages) |
14 August 2010 | Director's details changed for George Allen on 1 October 2009 (2 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
8 August 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
8 August 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
8 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
8 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
3 August 2009 | Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page) |
3 August 2009 | Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 December 2008 | Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page) |
24 December 2008 | Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Appointment Terminated Director martin allen (1 page) |
18 September 2008 | Appointment terminated director martin allen (1 page) |
4 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
14 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
14 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
10 January 2008 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
10 January 2008 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
21 July 2006 | Incorporation (17 pages) |
21 July 2006 | Incorporation (17 pages) |