Swanley
Kent
BR8 7PA
Secretary Name | Mr Frank Magnus Rupert Thrush |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 July 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 October 2015) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | The Old Barn Off Wood Street Swanley Kent BR8 7PA |
Secretary Name | Guy Spelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Amberley Long Mill Lane Platt Sevenoaks Kent TN15 8LY |
Registered Address | The Old Barn Off Wood Street Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
10 at £1 | James Ashdown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,614 |
Cash | £3,773 |
Current Liabilities | £15,165 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Application to strike the company off the register (3 pages) |
20 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Registered office address changed from the Lodge Darenth Hill Dartford DA2 7QR United Kingdom on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from the Lodge Darenth Hill Dartford DA2 7QR United Kingdom on 25 July 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 September 2010 | Director's details changed for James Edwin Ashdown on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for James Edwin Ashdown on 1 October 2009 (2 pages) |
28 September 2010 | Registered office address changed from Dorset House 3a Dorset Street Sevenoaks Kent TN13 1LL on 28 September 2010 (1 page) |
28 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Registered office address changed from Dorset House 3a Dorset Street Sevenoaks Kent TN13 1LL on 28 September 2010 (1 page) |
28 September 2010 | Director's details changed for James Edwin Ashdown on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Mr Frank Magnus Rupert Thrush on 1 October 2009 (1 page) |
28 September 2010 | Secretary's details changed for Mr Frank Magnus Rupert Thrush on 1 October 2009 (1 page) |
28 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Secretary's details changed for Mr Frank Magnus Rupert Thrush on 1 October 2009 (1 page) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
27 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
29 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
23 March 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 44 high street new romney kent TN28 8BZ (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 44 high street new romney kent TN28 8BZ (1 page) |
15 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
8 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 22 knotts place sevenoaks kent TN13 1HD (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 22 knotts place sevenoaks kent TN13 1HD (1 page) |
20 October 2006 | Particulars of mortgage/charge (11 pages) |
20 October 2006 | Particulars of mortgage/charge (11 pages) |
11 September 2006 | Incorporation (11 pages) |
11 September 2006 | Incorporation (11 pages) |