Orpington
Kent
BB5 2RH
Secretary Name | Mr Kevin Lennon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 March 2019) |
Role | Company Director |
Correspondence Address | 12 North Road West Wickham Kent BR4 0JS |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 282a High Street Orpington BR6 0ND |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wendy Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126,868 |
Current Liabilities | £30,629 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Registered office address changed from 210D Ballards Lane London N3 2NA to 282a High Street Orpington BR6 0nd on 2 October 2017 (1 page) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Confirmation statement made on 20 November 2016 with updates (24 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
27 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
5 November 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 February 2013 | Amended accounts made up to 30 November 2011 (5 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption full accounts made up to 30 November 2011 (5 pages) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
8 August 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Registered office address changed from 27 Holywell Row London EC2A 4JB on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 27 Holywell Row London EC2A 4JB on 4 March 2011 (1 page) |
25 August 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
4 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (9 pages) |
19 February 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
19 February 2009 | Secretary appointed kevin lennon (2 pages) |
19 February 2009 | Appointment terminated director john king (1 page) |
19 February 2009 | Director appointed wendy cooper (2 pages) |
20 November 2008 | Incorporation (12 pages) |