Swanley Village
Swanley
Kent
BR8 7PA
Registered Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Kris Michael Gray 70.00% Ordinary |
---|---|
3 at £1 | Tanya Gray 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £942 |
Current Liabilities | £36,689 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
1 March 2011 | Delivered on: 4 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
4 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 21 February 2011 (1 page) |
20 December 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
20 December 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
22 September 2010 | Director's details changed for Kris Michael Gray on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Kris Michael Gray on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Kris Michael Gray on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
12 August 2009 | Incorporation (10 pages) |
12 August 2009 | Incorporation (10 pages) |