Petts Wood
Kent
BR5 1NW
Director Name | Robert William Gordon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manor Way Petts Wood Kent BR5 1NW |
Secretary Name | Mrs Diana Lesley Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manor Way Petts Wood Kent BR5 1NW |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,101 |
Cash | £16,504 |
Current Liabilities | £6,092 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Application to strike the company off the register (5 pages) |
10 April 2012 | Application to strike the company off the register (5 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 January 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
13 January 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Robert William Gordon on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Diana Lesley Gordon on 17 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Diana Lesley Gordon on 17 July 2010 (1 page) |
2 August 2010 | Director's details changed for Robert William Gordon on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Diana Lesley Gordon on 17 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Diana Lesley Gordon on 17 July 2010 (1 page) |
27 August 2009 | Director and secretary appointed diana lesley gordon (2 pages) |
27 August 2009 | Director appointed robert william gordon (2 pages) |
27 August 2009 | Director and secretary appointed diana lesley gordon (2 pages) |
27 August 2009 | Director appointed robert william gordon (2 pages) |
20 July 2009 | Appointment terminated director laurence adams (1 page) |
20 July 2009 | Appointment Terminated Director laurence adams (1 page) |
17 July 2009 | Incorporation (14 pages) |
17 July 2009 | Incorporation (14 pages) |