Chislehurst
BR7 6QW
Director Name | Mrs Susan Marie Packham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2009(1 year, 9 months after company formation) |
Appointment Duration | 14 years (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Marlings Park Avenue Chislehurst BR7 6QW |
Director Name | Bradley Terrence Arthur Ekman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Education Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 237 Leesons Hill Chislehurst Kent BR7 6QJ |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Susan Marie Packham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,042 |
Cash | £40,914 |
Current Liabilities | £11,897 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2023 | Application to strike the company off the register (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
16 December 2016 | Director's details changed for Mrs Susan Marie Packham on 16 December 2016 (2 pages) |
16 December 2016 | Secretary's details changed for Mrs Susan Marie Packham on 16 December 2016 (1 page) |
16 December 2016 | Director's details changed for Mrs Susan Marie Packham on 16 December 2016 (2 pages) |
16 December 2016 | Secretary's details changed for Mrs Susan Marie Packham on 16 December 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
10 April 2013 | Termination of appointment of Bradley Ekman as a director (1 page) |
10 April 2013 | Termination of appointment of Bradley Ekman as a director (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Holmesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Holmesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Holmesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Secretary's details changed for Susan Marie Packham on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Mrs Susan Marie Packham on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Susan Marie Packham on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Bradley Terrence Arthur Ekman on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Susan Marie Packham on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Susan Marie Packham on 1 October 2009 (1 page) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Bradley Terrence Arthur Ekman on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Bradley Terrence Arthur Ekman on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Susan Marie Packham on 1 October 2009 (2 pages) |
16 September 2009 | Company name changed namaqua solutions LIMITED\certificate issued on 18/09/09 (3 pages) |
16 September 2009 | Company name changed namaqua solutions LIMITED\certificate issued on 18/09/09 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Director appointed susan marie packham (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Director appointed susan marie packham (2 pages) |
17 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
17 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
21 October 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
21 October 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
25 October 2007 | Incorporation (12 pages) |
25 October 2007 | Incorporation (12 pages) |