Selsdon
Croydon
Surrey
CR2 8SG
Secretary Name | Nationwide Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2009(same day as company formation) |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Director Name | Mrs Kerry Ann Brett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Website | reflectionglassrepair.co.uk |
---|---|
Telephone | 0845 4595779 |
Telephone region | Unknown |
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,464 |
Cash | £702 |
Current Liabilities | £43,400 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2020 | Liquidators' statement of receipts and payments to 25 February 2020 (15 pages) |
---|---|
10 May 2019 | Liquidators' statement of receipts and payments to 25 February 2019 (15 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 25 February 2018 (16 pages) |
4 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (13 pages) |
4 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (13 pages) |
5 May 2016 | Liquidators statement of receipts and payments to 25 February 2016 (12 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (12 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (12 pages) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Statement of affairs with form 4.19 (5 pages) |
12 March 2015 | Statement of affairs with form 4.19 (5 pages) |
12 March 2015 | Resolutions
|
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 12 March 2015 (2 pages) |
14 January 2015 | Registration of charge 069925190003, created on 7 January 2015 (17 pages) |
14 January 2015 | Registration of charge 069925190003, created on 7 January 2015 (17 pages) |
14 January 2015 | Registration of charge 069925190003, created on 7 January 2015 (17 pages) |
11 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 December 2013 | Registration of charge 069925190002 (35 pages) |
23 December 2013 | Registration of charge 069925190002 (35 pages) |
14 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
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) |
9 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 November 2010 | Secretary's details changed for Nationwide Secretarial Services Limited on 17 August 2010 (1 page) |
11 November 2010 | Secretary's details changed for Nationwide Secretarial Services Limited on 17 August 2010 (1 page) |
11 November 2010 | Director's details changed for Richard David Clacey on 17 August 2010 (2 pages) |
11 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Richard David Clacey on 17 August 2010 (2 pages) |
11 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 October 2009 | Director appointed richard david clacey (2 pages) |
1 October 2009 | Director appointed richard david clacey (2 pages) |
24 August 2009 | Appointment terminated director kerry brett (1 page) |
24 August 2009 | Appointment terminated director kerry brett (1 page) |
17 August 2009 | Incorporation (16 pages) |
17 August 2009 | Incorporation (16 pages) |