Orpington
Kent
BR5 3QW
Director Name | Peter Axford |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantry Works Faraday Way Orpington Kent BR5 3QW |
Director Name | Trevor Nathaniel Coe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdale Grain Road Middle Stoke Rochester Kent ME3 9RW |
Director Name | John James Williams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Wren Road Sidcup Kent DA14 4NQ |
Director Name | Andrew Axford |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Windsor Road Gillingham ME7 4PS |
Secretary Name | Mr James Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Buckingham Close Petts Wood Orpington Kent BR5 1SA |
Secretary Name | Andrew Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 May 2008) |
Role | Print Finisher |
Correspondence Address | 76 Windsor Road Gillingham ME7 4PS |
Registered Address | Chantry Works Faraday Way Orpington Kent BR5 3QW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Design Finishers LTD 20.00% Ordinary |
---|---|
5k at £1 | James Axford 20.00% Ordinary |
5k at £1 | John Williams 20.00% Ordinary |
5k at £1 | Peter Axford 20.00% Ordinary |
5k at £1 | Trevor Nathaniel Coe 20.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2015 | Application to strike the company off the register (3 pages) |
1 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
23 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Director's details changed for Peter Axford on 13 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
15 September 2009 | Director's change of particulars / peter axford / 01/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / james axford / 01/09/2009 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (5 pages) |
20 June 2008 | Gbp ic 25000/20000\29/05/08\gbp sr 5000@1=5000\ (1 page) |
20 June 2008 | Resolutions
|
3 June 2008 | Appointment terminated director and secretary andrew axford (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
15 October 2007 | Accounts made up to 31 March 2007 (1 page) |
20 September 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
13 September 2007 | Return made up to 13/09/07; full list of members (4 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: design finishers, faraday way orpington kent BR5 3QW (1 page) |
13 September 2006 | Incorporation (19 pages) |