Swanley
BR8 8DP
Secretary Name | Mr Dean John Martin |
---|---|
Status | Closed |
Appointed | 24 April 2017(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | Ruxley House Maidstone Road Sidcup DA14 5BG |
Director Name | Mr Timothy John Absalom |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 North Road Three Bridges Crawley West Sussex RH10 1JU |
Secretary Name | Aileen Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 North Road Three Bridges Crawley West Sussex RH10 1JU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | Hawkhust Beechenlea Lane Swanley BR8 8DP |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
1 at £1 | Timothy John Absalom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,831 |
Cash | £5,812 |
Current Liabilities | £8,194 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 October 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 April 2017 | Appointment of Mr Dean John Martin as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Aileen Absalom as a secretary on 17 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 3 North Road Three Bridges Crawley West Sussex RH10 1JU to Hawkhust Beechenlea Lane Swanley BR8 8DP on 25 April 2017 (1 page) |
17 April 2017 | Termination of appointment of Timothy John Absalom as a director on 17 April 2017 (1 page) |
17 April 2017 | Appointment of Mr Terry Oborne as a director on 17 April 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Timothy John Absalom on 21 August 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
30 August 2006 | Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2006 | Incorporation (12 pages) |