Orpington
Kent
BR5 2RH
Secretary Name | Terence Bernard Plank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 4 Scotsdale Close Petts Wood Kent BR5 1NU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £701 |
Cash | £200,747 |
Current Liabilities | £4,845 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2011 | Final Gazette dissolved following liquidation (1 page) |
4 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 23 September 2010 (5 pages) |
28 September 2009 | Appointment of a voluntary liquidator (1 page) |
28 September 2009 | Appointment of a voluntary liquidator (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Statement of affairs with form 4.19 (6 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Statement of affairs with form 4.19 (6 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from chase bureau accountants 1 royal terrace southend on sea essex SS1 1EA (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from chase bureau accountants 1 royal terrace southend on sea essex SS1 1EA (1 page) |
20 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 February 2008 | Return made up to 12/10/07; full list of members (3 pages) |
29 February 2008 | Return made up to 12/10/07; full list of members (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
14 November 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2006 | Incorporation (14 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Incorporation (14 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |