Orpington
Kent
BR5 3QB
Director Name | Mr Lee Cant |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barclay House Well Street London E9 7RA |
Director Name | Xenis Thoma |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 John Kennedy Court Newington Green Road London N1 4RT |
Director Name | Kevin Haughney |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tms Business Centre Cray Avenue Orpington Kent BR5 3QB |
Secretary Name | RIX Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 14a Ash Grove London SE20 7RA |
Registered Address | The Tms Business Centre Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
1000 at £1 | Kevin Haughney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £236,898 |
Gross Profit | £10,434 |
Net Worth | £1,000 |
Cash | £35,361 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Director's details changed for David Leslie Golds on 4 March 2011 (3 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Director's details changed for David Leslie Golds on 4 March 2011 (3 pages) |
15 March 2011 | Director's details changed for David Leslie Golds on 4 March 2011 (3 pages) |
16 February 2011 | Appointment of David Leslie Golds as a director (3 pages) |
16 February 2011 | Appointment of David Leslie Golds as a director (3 pages) |
15 February 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
15 February 2011 | Termination of appointment of Kevin Haughney as a director (1 page) |
15 February 2011 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
15 February 2011 | Termination of appointment of Kevin Haughney as a director (1 page) |
15 February 2011 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
15 February 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (13 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (13 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (13 pages) |
27 October 2010 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
27 October 2010 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
21 May 2010 | Termination of appointment of Xenis Thoma as a director (1 page) |
21 May 2010 | Termination of appointment of Xenis Thoma as a director (1 page) |
3 March 2010 | Registered office address changed from 7 Barclay House Well Street London E9 7RA on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of Kevin Haughney as a director (3 pages) |
3 March 2010 | Registered office address changed from 7 Barclay House Well Street London E9 7RA on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 7 Barclay House Well Street London E9 7RA on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of Kevin Haughney as a director (3 pages) |
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Company name changed wholesale waste metal LTD\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Company name changed wholesale waste metal LTD\certificate issued on 02/03/10
|
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
17 February 2010 | Termination of appointment of Rix Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of Rix Limited as a secretary (1 page) |
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Return made up to 30/11/08; full list of members (5 pages) |
9 March 2009 | Return made up to 30/11/08; full list of members (5 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
6 November 2007 | Incorporation (12 pages) |