Sidcup
Kent
DA14 6HY
Secretary Name | Mr David Claggett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | 74 Sidcup Hill Sidcup Kent DA14 6HY |
Secretary Name | Ms Elizabeth Jane Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Manor Road Beckenham Kent BR3 5LE |
Website | colourcreatives.com |
---|
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Claggett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,853 |
Current Liabilities | £34,529 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of David Claggett as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of David Claggett as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 70 High Street Chislehurst Kent BR7 5AQ on 14 September 2016 (2 pages) |
14 September 2016 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 70 High Street Chislehurst Kent BR7 5AQ on 14 September 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2016 | Amended total exemption full accounts made up to 31 March 2014 (10 pages) |
21 January 2016 | Amended total exemption full accounts made up to 31 March 2014 (10 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 31 January 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 15 December 2010 (1 page) |
6 September 2010 | Director's details changed for Mr David Claggett on 11 June 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr David Claggett on 11 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Mr David Claggett on 11 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr David Claggett on 11 June 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 9 church road sidcup kent DA14 6BX (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 9 church road sidcup kent DA14 6BX (1 page) |
28 August 2009 | Director and secretary's change of particulars / david claggett / 28/08/2009 (1 page) |
28 August 2009 | Director and secretary's change of particulars / david claggett / 28/08/2009 (1 page) |
28 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
28 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 February 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
23 February 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
13 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
13 June 2008 | Appointment terminated secretary elizabeth butler (1 page) |
13 June 2008 | Secretary appointed mr david jeffrey claggett (1 page) |
13 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
13 June 2008 | Appointment terminated secretary elizabeth butler (1 page) |
13 June 2008 | Secretary appointed mr david jeffrey claggett (1 page) |
11 June 2007 | Incorporation (15 pages) |
11 June 2007 | Incorporation (15 pages) |