Kemsing Road
Wrotham
Kent
TN15 7BP
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pinecroft Crescent Barnet Hertfordshire EN5 2NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Application to strike the company off the register (3 pages) |
8 April 2010 | Full accounts made up to 30 September 2009 (10 pages) |
8 April 2010 | Full accounts made up to 30 September 2009 (10 pages) |
19 February 2010 | Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
17 September 2009 | Secretary's Change of Particulars / frances sallas / 11/09/2009 / HouseName/Number was: , now: 12; Street was: 71 boleyn way, now: pinecroft crescent; Post Code was: EN5 5LH, now: EN5 2NX (1 page) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
17 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Solvency Statement dated 10/03/09 (1 page) |
25 March 2009 | Memorandum of capital 25/03/09 (1 page) |
25 March 2009 | Memorandum of capital 25/03/09 (1 page) |
25 March 2009 | Solvency statement dated 10/03/09 (1 page) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
28 May 2008 | Full accounts made up to 30 September 2007 (10 pages) |
28 May 2008 | Full accounts made up to 30 September 2007 (10 pages) |
14 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
2 April 2008 | Appointment Terminated Director instant companies LIMITED (1 page) |
2 April 2008 | Appointment terminated director and secretary swift incorporations LIMITED (1 page) |
2 April 2008 | Appointment Terminated Director and Secretary swift incorporations LIMITED (1 page) |
2 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
18 July 2007 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
18 July 2007 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
14 March 2007 | Ad 14/02/07--------- yen si 1134194831@1=1134194831 yen ic 1/1134194832 (2 pages) |
14 March 2007 | Ad 14/02/07--------- yen si 1134194831@1=1134194831 yen ic 1/1134194832 (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
12 February 2007 | Incorporation (19 pages) |
12 February 2007 | Incorporation (19 pages) |