Button Street
Swanley
Kent
BR8 8DX
Director Name | Ben France |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Decorator |
Correspondence Address | 6 Burgate Court Canterbury Crescent Brixton London SW9 7QA |
Director Name | Daren Rochford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Decorator |
Correspondence Address | Moonsmiler Ash Island Hamton Court Surrey KT8 9AN |
Secretary Name | Daren Rochford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Decorator |
Correspondence Address | Moonsmiler Ash Island Hamton Court Surrey KT8 9AN |
Director Name | Mr Michael Paul Styles |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Bridge Cottages Button Street Swanley Kent BR8 8DX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Bridge Cottages Button Street Swanley Kent BR8 8DX |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
2 at £1 | Terry Styles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £813 |
Current Liabilities | £14,342 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 May 2011 | Termination of appointment of Michael Styles as a director (1 page) |
18 May 2011 | Termination of appointment of Michael Styles as a director (1 page) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Director's details changed for Mr Michael Paul Styles on 1 February 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Michael Paul Styles on 1 February 2010 (2 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Director's details changed for Mr Terry Styles on 1 February 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Terry Styles on 1 February 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Michael Paul Styles on 1 February 2010 (2 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Director's details changed for Mr Terry Styles on 1 February 2010 (2 pages) |
22 October 2010 | Termination of appointment of Daren Rochford as a secretary (2 pages) |
22 October 2010 | Termination of appointment of Daren Rochford as a secretary (2 pages) |
7 May 2010 | Full accounts made up to 31 January 2010 (7 pages) |
7 May 2010 | Full accounts made up to 31 January 2010 (7 pages) |
28 April 2010 | Annual return made up to 8 January 2010. List of shareholders has changed (14 pages) |
28 April 2010 | Annual return made up to 8 January 2010. List of shareholders has changed (14 pages) |
28 April 2010 | Annual return made up to 8 January 2010. List of shareholders has changed (14 pages) |
21 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
21 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from riverstones LIMITED, ash island hampton court surrey KT8 9AN (1 page) |
20 November 2008 | Director's change of particulars / terry styles / 20/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / terry styles / 20/11/2008 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from riverstones LIMITED, ash island hampton court surrey KT8 9AN (1 page) |
29 May 2008 | Director appointed mr michael paul styles (1 page) |
29 May 2008 | Director appointed mr michael paul styles (1 page) |
6 March 2008 | Director appointed mr terry styles (1 page) |
6 March 2008 | Appointment terminated director daren rochford (1 page) |
6 March 2008 | Director appointed mr terry styles (1 page) |
6 March 2008 | Appointment terminated director ben france (1 page) |
6 March 2008 | Appointment terminated director daren rochford (1 page) |
6 March 2008 | Appointment terminated director ben france (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
8 January 2007 | Incorporation (6 pages) |
8 January 2007 | Incorporation (6 pages) |