Westerham
Kent
TN16 3LY
Secretary Name | Nicola Elizabeth Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2007(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | 2 Crofton Avenue Orpington Kent BR6 8DU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 25 The Brackens Orpington Kent BR6 6JH |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 May 2012 | Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ on 17 May 2012 (1 page) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
1 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Sally Ann Crowley on 24 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Sally Ann Crowley on 24 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
21 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
4 June 2009 | Accounts made up to 31 August 2008 (5 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 113 parchmore road thornton heath surrey CR7 8LZ (1 page) |
16 October 2007 | Ad 02/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2007 | Ad 02/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 113 parchmore road thornton heath surrey CR7 8LZ (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
24 August 2007 | Incorporation (6 pages) |
24 August 2007 | Incorporation (6 pages) |