Higham
Rochester
Kent
ME3 7EH
Director Name | Glen Fuller |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cranbrook Road Bexleyheath Kent DA7 5EZ |
Secretary Name | Derek Bollen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Walmers Avenue Higham Rochester Kent ME3 7EH |
Director Name | John Barham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Terrace Greenhithe Kent DA9 9EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Finsbury Robinson (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | West Hill House West Hill Dartford Kent DA1 2EU |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
40 at £1 | Derek Bollen 40.00% Ordinary |
---|---|
40 at £1 | Glen Fuller 40.00% Ordinary |
10 at £1 | Mrs A. Bollen 10.00% Ordinary |
10 at £1 | Mrs S. Fuller 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,812 |
Cash | £58,606 |
Current Liabilities | £60,986 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 August 2018 | Registered office address changed from 237 Westcombe Hill London SE3 7DW to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 8 August 2018 (2 pages) |
3 August 2018 | Appointment of a voluntary liquidator (4 pages) |
3 August 2018 | Resolutions
|
3 August 2018 | Declaration of solvency (5 pages) |
8 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
28 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Termination of appointment of John Barham as a director (1 page) |
31 January 2012 | Termination of appointment of John Barham as a director (1 page) |
18 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 April 2011 | Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page) |
16 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Derek Bollen on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Glen Fuller on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Derek Bollen on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for John Barham on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for John Barham on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Glen Fuller on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Derek Bollen on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Glen Fuller on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for John Barham on 1 October 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
24 January 2007 | Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 January 2007 | Incorporation (16 pages) |
10 January 2007 | Incorporation (16 pages) |