Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Director Name | Mr Raymond Francis Gibbs |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ |
Secretary Name | Mr Raymond Francis Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ |
Registered Address | 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Application to strike the company off the register (3 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Termination of appointment of Raymond Gibbs as a director (1 page) |
30 March 2012 | Termination of appointment of Raymond Francis Gibbs as a director on 31 March 2011 (1 page) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Termination of appointment of Raymond Gibbs as a secretary (1 page) |
30 March 2011 | Termination of appointment of Raymond Gibbs as a secretary (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Michael Raymond Gibbs on 22 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mr Raymond Francis Gibbs on 22 March 2010 (1 page) |
26 March 2010 | Secretary's details changed for Mr Raymond Francis Gibbs on 22 March 2010 (1 page) |
26 March 2010 | Director's details changed for Mr Raymond Francis Gibbs on 22 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Raymond Francis Gibbs on 22 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Michael Raymond Gibbs on 22 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 April 2009 | Director and Secretary's Change of Particulars / raymond gibbs / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 91; Street was: 195 north cray road, now: sevenoaks way; Area was: , now: st paul's cray; Post Town was: sidcup, now: orpington; Post Code was: DA14 5LT, now: BR5 3AG; Country was: , now: england (2 pages) |
8 April 2009 | Director's change of particulars / michael gibbs / 31/03/2009 (2 pages) |
8 April 2009 | Director's Change of Particulars / michael gibbs / 31/03/2009 / Title was: , now: mr (2 pages) |
8 April 2009 | Director and secretary's change of particulars / raymond gibbs / 01/01/2009 (2 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 December 2008 | Accounts made up to 31 March 2008 (2 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
25 March 2008 | Director's Change of Particulars / michael gibbs / 25/03/2008 / HouseName/Number was: , now: 91; Street was: 91 sevenoaks way, now: sevenoaks way; Country was: , now: england (1 page) |
25 March 2008 | Director's change of particulars / michael gibbs / 25/03/2008 (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: unit d, clarence court, rushmore hill, orpington, kent BR6 7LZ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: unit d, clarence court, rushmore hill, orpington, kent BR6 7LZ (1 page) |
22 March 2007 | Incorporation (17 pages) |
22 March 2007 | Incorporation (17 pages) |