Barming
Maidstone
Kent
ME16 9NT
Director Name | Tracey Jane Woolmore |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(1 day after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 December 2016) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Sydney Road Bexleyheath Kent DA6 8HG |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Director Name | CLM Contracts Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2008(1 day after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 December 2016) |
Correspondence Address | Westcombe House 29 Essex Road Dartford Kent DA1 2AU |
Director Name | Povey Little Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Clm Contracts LTD 50.00% Ordinary |
---|---|
25 at £1 | David Miles 25.00% Ordinary |
25 at £1 | Tracey Woolmore 25.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2016 | Application to strike the company off the register (3 pages) |
26 September 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Tracey Jane Woolmore on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Tracey Jane Woolmore on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Tracey Jane Woolmore on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Clm Contracts Ltd on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Clm Contracts Ltd on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Clm Contracts Ltd on 1 October 2009 (2 pages) |
1 October 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
1 October 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 January 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
8 January 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 23 September 2008
|
4 November 2009 | Statement of capital following an allotment of shares on 23 September 2008
|
19 January 2009 | Director's change of particulars / david miles / 17/11/2008 (1 page) |
19 January 2009 | Director's change of particulars / david miles / 17/11/2008 (1 page) |
23 September 2008 | Director appointed david miles (1 page) |
23 September 2008 | Director appointed david miles (1 page) |
23 September 2008 | Director appointed tracey jane woolmore (2 pages) |
23 September 2008 | Appointment terminated director povey little directors LIMITED (1 page) |
23 September 2008 | Director appointed clm contracts LTD (2 pages) |
23 September 2008 | Director appointed tracey jane woolmore (2 pages) |
23 September 2008 | Appointment terminated director povey little directors LIMITED (1 page) |
23 September 2008 | Director appointed clm contracts LTD (2 pages) |
18 September 2008 | Incorporation (13 pages) |
18 September 2008 | Incorporation (13 pages) |