Keston
Kent
BR2 6HW
Secretary Name | Alexandra Mary Louise Gaughan |
---|---|
Status | Closed |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 21 The Chenies Petts Wood Orpington BR6 0ED |
Director Name | Mr Jason Richard Davies |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 October 2020(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 December 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 24 The Dale Keston BR2 6HW |
Director Name | Mr Paul Thomas Gaughan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Rosebery Square Woodford Green Essex IG8 8GT |
Director Name | Alexandra Mary-Louise Gaughan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 August 2022) |
Role | Bid Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rosebery Square Woodford Green Essex IG8 8GT |
Director Name | Mr Jason Richard Davies |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 The Dale Keston BR2 6HW |
Website | xalonassociates.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6447997 |
Telephone region | Unknown |
Registered Address | 21 21 The Chenies Petts Wood Orpington BR6 0ED |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £41,756 |
Cash | £53,156 |
Current Liabilities | £89,678 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2022 | Application to strike the company off the register (3 pages) |
4 August 2022 | Termination of appointment of Alexandra Mary-Louise Gaughan as a director on 4 August 2022 (1 page) |
4 August 2022 | Termination of appointment of Paul Thomas Gaughan as a director on 4 August 2022 (1 page) |
4 August 2022 | Registered office address changed from 24 the Dale Keston BR2 6HW England to 21 21 the Chenies Petts Wood Orpington BR6 0ED on 4 August 2022 (1 page) |
1 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (9 pages) |
23 March 2021 | Registered office address changed from 20 Rosebury Square Repton Park Woodford Green Essex IG8 8GT to 24 the Dale Keston BR2 6HW on 23 March 2021 (1 page) |
19 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
12 October 2020 | Appointment of Mr Jason Richard Davies as a director on 12 October 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
21 November 2018 | Termination of appointment of Jason Richard Davies as a director on 8 August 2018 (1 page) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
12 June 2017 | Appointment of Mr Jason Richard Davies as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Jason Richard Davies as a director on 1 June 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 May 2015 | Termination of appointment of Jason Richard Davies as a director on 15 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Jason Richard Davies as a director on 15 April 2015 (1 page) |
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
11 February 2010 | Director's details changed for Jason Richard Davies on 16 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Jason Richard Davies on 16 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Thomas Gaughan on 16 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Natalie Davies on 16 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Alexandra Mary-Louise Gaughan on 16 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Alexandra Mary Louise Gaughan on 16 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for Alexandra Mary Louise Gaughan on 16 January 2010 (1 page) |
11 February 2010 | Director's details changed for Paul Thomas Gaughan on 16 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Alexandra Mary-Louise Gaughan on 16 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Natalie Davies on 16 January 2010 (2 pages) |
11 March 2009 | Director appointed alexandra mary-louise gaughan (2 pages) |
11 March 2009 | Director appointed alexandra mary-louise gaughan (2 pages) |
16 January 2009 | Incorporation (13 pages) |
16 January 2009 | Incorporation (13 pages) |