Orpington
Kent
BR6 0NF
Secretary Name | John Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(1 day after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 September 2017) |
Role | Solicitor |
Correspondence Address | Taxassist Accountants 304 High Street Orpington Kent BR6 0NF |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Registered Address | Taxassist Accountants 304 High Street Orpington Kent BR6 0NF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mrs Julie Anne Dodd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,171 |
Cash | £157 |
Current Liabilities | £23,075 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 April 2012 | Delivered on: 1 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for John Dodd on 4 April 2014 (1 page) |
15 May 2014 | Director's details changed for Julie Anne Dodd on 4 April 2014 (2 pages) |
15 May 2014 | Secretary's details changed for John Dodd on 4 April 2014 (1 page) |
15 May 2014 | Director's details changed for Julie Anne Dodd on 4 April 2014 (2 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 November 2013 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 19 November 2013 (2 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
15 November 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
23 June 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
8 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
1 August 2008 | Director appointed julie anne dodd (2 pages) |
1 August 2008 | Appointment terminated director lee galloway (1 page) |
1 August 2008 | Ad 06/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 August 2008 | Secretary appointed john dodd (2 pages) |
1 August 2008 | Appointment terminated secretary david vallance (1 page) |
29 July 2008 | Memorandum and Articles of Association (13 pages) |
19 July 2008 | Company name changed star polygon LIMITED\certificate issued on 21/07/08 (2 pages) |
4 April 2008 | Incorporation (16 pages) |