Redhill
Surrey
RH1 4AP
Secretary Name | Mr Roderick Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Goddington House Court Road Orpington BR6 9AT |
Secretary Name | Mr Neil Richard Reddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Warren Drive Orpington Kent BR6 6EX |
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 |
100 at £1 | Gary Raymond Sheldrake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,036 |
Cash | £12,883 |
Current Liabilities | £11,847 |
Latest Accounts | 24 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 October |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 24 October 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 24 October 2015 (3 pages) |
13 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
9 March 2015 | Total exemption small company accounts made up to 24 October 2014 (3 pages) |
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 March 2014 | Total exemption small company accounts made up to 24 October 2013 (3 pages) |
27 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
14 February 2013 | Total exemption small company accounts made up to 24 October 2012 (3 pages) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Registered office address changed from 13 Warren Drive Orpington Kent BR6 6EX on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 13 Warren Drive Orpington Kent BR6 6EX on 4 May 2012 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 24 October 2011 (4 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 24 October 2010 (4 pages) |
11 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 24 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Gary Raymond Sheldrake on 25 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 24 October 2008 (3 pages) |
5 November 2008 | Appointment terminated secretary neil reddin (1 page) |
5 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
15 September 2008 | Accounting reference date shortened from 31/10/2008 to 24/10/2008 (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Incorporation (16 pages) |