Welling
Kent
DA16 1PY
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | 98 Westbrooke Road Welling Kent DA16 1PY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
1 at £1 | Christopher Skinner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,160 |
Cash | £12,417 |
Current Liabilities | £13,768 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 February 2014 | Registered office address changed from 7 Lewis Road Welling Kent DA16 1SD on 21 February 2014 (1 page) |
21 February 2014 | Director's details changed for Mr Christopher Skinner on 1 July 2013 (2 pages) |
21 February 2014 | Director's details changed for Mr Christopher Skinner on 1 July 2013 (2 pages) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Christopher Skinner on 1 July 2013 (2 pages) |
21 February 2014 | Registered office address changed from 7 Lewis Road Welling Kent DA16 1SD on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 June 2010 | Registered office address changed from 140B Park View Road Welling Kent DA16 1SR United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Mr Christopher Skinner on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 140B Park View Road Welling Kent DA16 1SR United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 140B Park View Road Welling Kent DA16 1SR United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Mr Christopher Skinner on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Christopher Skinner on 2 June 2010 (2 pages) |
25 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
25 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2009 | Incorporation (19 pages) |
18 February 2009 | Incorporation (19 pages) |