Orpington
Kent
BR5 2RZ
Director Name | Mrs Melanie Jane Edwards |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Blackberry Field Orpington Kent BR5 2RZ |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,652 |
Cash | £12,615 |
Current Liabilities | £24,592 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (13 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 4 February 2016 (13 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (13 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (10 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 4 February 2015 (10 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 4 February 2015 (10 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (10 pages) |
10 February 2014 | Registered office address changed from 12 Blackberry Field Orpington Kent BR5 2RZ England on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from 12 Blackberry Field Orpington Kent BR5 2RZ England on 10 February 2014 (2 pages) |
7 February 2014 | Statement of affairs with form 4.19 (5 pages) |
7 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Statement of affairs with form 4.19 (5 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Director's details changed for Mr Jeffrey Winston Edwards on 18 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Mr Jeffrey Winston Edwards on 18 August 2012 (2 pages) |
18 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Memorandum and Articles of Association (14 pages) |
20 August 2009 | Memorandum and Articles of Association (14 pages) |
20 August 2009 | Resolutions
|
6 August 2009 | Appointment terminated director melanie edwards (1 page) |
6 August 2009 | Appointment terminated director melanie edwards (1 page) |
4 August 2009 | Director's change of particulars / melaine edwards / 03/08/2009 (1 page) |
4 August 2009 | Director's change of particulars / melaine edwards / 03/08/2009 (1 page) |
3 August 2009 | Incorporation (19 pages) |
3 August 2009 | Incorporation (19 pages) |