Rushmore Hill, Pratts Bottom
Orpington
BR6 7NQ
Secretary Name | Mr John Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 St Helens Court 6 Sanderson Square Bickley Kent BR1 2FT |
Registered Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Nathan James Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,112 |
Cash | £1,186 |
Current Liabilities | £14,392 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
25 February 2008 | Secretary's change of particulars / john lee / 25/02/2008 (1 page) |
25 February 2008 | Secretary's change of particulars / john lee / 25/02/2008 (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: ledger sparks LIMITED, airport house, suite 43-45 purley way croydon CR0 0XZ (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: ledger sparks LIMITED, airport house, suite 43-45 purley way croydon CR0 0XZ (1 page) |
12 April 2007 | Incorporation (15 pages) |
12 April 2007 | Incorporation (15 pages) |