Orpington
Kent
BR5 3HQ
Director Name | Mrs Carmen Lewis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansion House Morgan Walk Langley Park Beckenham Kent BR3 3XR |
Director Name | Mr Gary Stephen Lewis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 September 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Mansion House Morgan Walk Langley Park Beckenham Kent BR3 3XR |
Director Name | Warren Jagne |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Cheviot Road South Norwood London Se27 Olf |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Unit 21 Easter Park Site 8a Beam Reach Ferry Lane South Rainham Essex RM13 9BP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2011 | Application to strike the company off the register (4 pages) |
11 May 2011 | Application to strike the company off the register (4 pages) |
17 February 2011 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2011-02-17
|
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 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) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 July 2009 | Ad 01/07/09 gbp si 2@2=4 gbp ic 100/104 (2 pages) |
21 July 2009 | Ad 01/07/09\gbp si 2@2=4\gbp ic 100/104\ (2 pages) |
21 July 2009 | Return made up to 12/04/09; full list of members (4 pages) |
21 July 2009 | Return made up to 12/04/09; full list of members (4 pages) |
18 February 2009 | Appointment Terminated Director warren jagne (1 page) |
18 February 2009 | Appointment terminated director warren jagne (1 page) |
18 February 2009 | Ad 01/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
18 February 2009 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 February 2009 | Director appointed carmen lewis (1 page) |
16 February 2009 | Director appointed carmen lewis (1 page) |
16 February 2009 | Director appointed gary stephen lewis (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 February 2009 | Director appointed gary stephen lewis (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 October 2008 | Return made up to 12/04/08; full list of members (6 pages) |
21 October 2008 | Return made up to 12/04/08; full list of members (6 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (17 pages) |
12 April 2007 | Incorporation (17 pages) |