Orpington
Kent
BR6 9WA
Secretary Name | Jack Oliver Beauchamp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(same day as company formation) |
Role | Driver |
Correspondence Address | 19 Abingdon Way Orpington Kent BR6 9WA |
Director Name | Mr Neil Phillip Beavchamp |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 June 2012) |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | 603 Pacificwharf 165 Rotherhithe Street London SE16 5QF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 19 Abingdon Way Orpington Kent BR6 9WA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£243 |
Cash | £232 |
Current Liabilities | £575 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Application to strike the company off the register (3 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Annual return made up to 17 April 2011 Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 17 April 2011 Statement of capital on 2011-09-02
|
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (11 pages) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (11 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 July 2009 | Director appointed neil phillip beavchamp (2 pages) |
10 July 2009 | Director appointed neil phillip beavchamp (2 pages) |
4 June 2009 | Return made up to 17/04/09; full list of members (5 pages) |
4 June 2009 | Return made up to 17/04/09; full list of members (5 pages) |
30 March 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
30 March 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
24 March 2009 | Ad 17/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from, 23 medley close, eaton bray, dunstable, bedfordshire, LU6 2DX, united kingdom (1 page) |
24 March 2009 | Director and secretary appointed jack oliver beauchamp (2 pages) |
24 March 2009 | Director and secretary appointed jack oliver beauchamp (2 pages) |
24 March 2009 | Ad 17/04/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from, 23 medley close, eaton bray, dunstable, bedfordshire, LU6 2DX, united kingdom (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) |
6 June 2008 | Registered office changed on 06/06/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page) |
6 June 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 June 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
6 June 2008 | Appointment Terminated Director qa nominees LIMITED (1 page) |
6 June 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
17 April 2008 | Incorporation (16 pages) |
17 April 2008 | Incorporation (16 pages) |