Orpington
Kent
BR6 8QE
Director Name | Tony Peter Corkett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Samantha Lisa Cooper |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Northumberland Road Maidstone Kent ME15 7TA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M.W. Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 6 June 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 6 June 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 6 June 2010
|
8 October 2010 | Director's details changed for Mrs Karen Maria Corkett on 9 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Tony Peter Corkett on 9 September 2010 (3 pages) |
8 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Director's details changed for Tony Peter Corkett on 9 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Mrs Karen Maria Corkett on 9 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Mrs Karen Maria Corkett on 9 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Tony Peter Corkett on 9 September 2010 (3 pages) |
8 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page) |
16 September 2009 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page) |
24 July 2009 | Appointment Terminated Director samantha cooper (1 page) |
24 July 2009 | Appointment terminated director samantha cooper (1 page) |
29 October 2008 | Director appointed tony corkett (2 pages) |
29 October 2008 | Director appointed tony corkett (2 pages) |
23 October 2008 | Ad 26/09/08 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
23 October 2008 | Director appointed samantha lisa cooper (2 pages) |
23 October 2008 | Ad 26/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 October 2008 | Director appointed samantha lisa cooper (2 pages) |
23 October 2008 | Director appointed karen corkett (2 pages) |
23 October 2008 | Director appointed karen corkett (2 pages) |
8 October 2008 | Appointment Terminated Director douglas nominees LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary M.W. douglas & company LIMITED (1 page) |
8 October 2008 | Appointment Terminated Secretary M.W. douglas & company LIMITED (1 page) |
8 October 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
26 September 2008 | Incorporation (16 pages) |
26 September 2008 | Incorporation (16 pages) |