Clarence Court, Rushmore Hill
Orpington
Kent
BR6 7LZ
Secretary Name | Mr John William Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ |
Director Name | David Anthony Bone |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow Lane Newmarket Suffolk CB8 8FZ |
Secretary Name | David Anthony Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow Lane Newmarket Suffolk CB8 8FZ |
Registered Address | First Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
1 at £1 | Jeffrey Alexandre Barley 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2011 | Application to strike the company off the register (3 pages) |
28 April 2011 | Application to strike the company off the register (3 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
29 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
29 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Jeffrey Alexandre Barley on 28 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr John William Atkinson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Jeffrey Alexandre Barley on 28 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr John William Atkinson on 29 October 2009 (1 page) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 September 2009 | Accounts made up to 31 December 2008 (2 pages) |
29 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
23 September 2008 | Appointment Terminated Director david bone (1 page) |
23 September 2008 | Appointment terminated director david bone (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
18 December 2007 | Incorporation (18 pages) |
18 December 2007 | Incorporation (18 pages) |