Knoll Rise
Orpington
BR6 0JA
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Mr Tony Payne |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensbourne Business Park Westerham Road Keston Kent BR2 6HE |
Director Name | Mr Ian Richard Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2012) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | Ravensbourne Business Park Westerham Road Keston Kent BR2 6HE |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Website | www.itpselect.co.uk |
---|
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
2 at £1 | Shareholder Name Missing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,192 |
Current Liabilities | £44,739 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 21 October 2018 (overdue) |
3 November 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
---|---|
10 July 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
18 November 2014 | Amended total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 December 2013 | Appointment of Miss Kellie Anne Drew as a director (2 pages) |
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Appointment of Mr Tony Payne as a director (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 May 2012 | Termination of appointment of Ian Taylor as a director (2 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Registered office address changed from 145 - 157 St. John Street London EC1V 4PY United Kingdom on 29 November 2010 (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Register(s) moved to registered office address (1 page) |
18 June 2010 | Termination of appointment of Michael Gordon as a director (1 page) |
18 June 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
18 June 2010 | Termination of appointment of Fletcher Kennedy Secretaries Ltd as a secretary (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Appointment of Mr Ian Taylor as a director (2 pages) |
5 May 2010 | Registered office address changed from C/O Fletcher Kennedy Ltd 7 Petworth Road Haslemere Surrey GU27 2JB on 5 May 2010 (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Registered office address changed from C/O Fletcher Kennedy Ltd 7 Petworth Road Haslemere Surrey GU27 2JB on 5 May 2010 (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2009 | Termination of appointment of Fletcher Kennedy Secretaries Ltd as a secretary (1 page) |
23 November 2009 | Termination of appointment of Michael Gordon as a director (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 7 petworth road haslemere surrey GU27 2JB (1 page) |
7 October 2008 | Incorporation (12 pages) |