West Wickham
Kent
BR4 9HA
Director Name | Mr Michael Gregory Perkins |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2011(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Sylvan Way West Wickham Kent BR4 9HA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mrs Julia Elizabeth Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glenthorne Avenue Addiscombe Croydon CR0 7ET |
Secretary Name | Mrs Julia Martin |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Glenthorne Avenue Addiscombe Croydon CR0 7ET |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£17,443 |
Current Liabilities | £65,059 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
14 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 March 2019 | Resolutions
|
22 March 2019 | Statement of affairs (8 pages) |
22 March 2019 | Registered office address changed from Unit 1 23 Sylvan Way West Wickham Kent BR4 9HA to 257B Croydon Road Beckenham Kent BR3 3PS on 22 March 2019 (2 pages) |
22 March 2019 | Appointment of a voluntary liquidator (3 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Registered office address changed from 1 Glenthorne Avenue Addiscombe Croydon CR0 7ET United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from 1 Glenthorne Avenue Addiscombe Croydon CR0 7ET United Kingdom on 20 October 2011 (2 pages) |
14 June 2011 | Termination of appointment of Julia Martin as a director (2 pages) |
14 June 2011 | Termination of appointment of Julia Martin as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Julia Martin as a director (2 pages) |
14 June 2011 | Termination of appointment of Julia Martin as a secretary (2 pages) |
3 June 2011 | Appointment of Mr Michael Gregory Perkins as a director (2 pages) |
3 June 2011 | Appointment of Mrs Julie Diane Perkins as a director (2 pages) |
3 June 2011 | Appointment of Mrs Julie Diane Perkins as a director (2 pages) |
3 June 2011 | Appointment of Mr Michael Gregory Perkins as a director (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
10 November 2009 | Director's details changed for Mrs Julie Elizabeth Martin on 4 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Julie Elizabeth Martin on 4 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Julie Elizabeth Martin on 4 November 2009 (2 pages) |
4 November 2009 | Appointment of Mrs Julie Elizabeth Martin as a director (2 pages) |
4 November 2009 | Appointment of Mrs Julie Elizabeth Martin as a director (2 pages) |
4 November 2009 | Appointment of Mrs Julia Martin as a secretary (1 page) |
4 November 2009 | Appointment of Mrs Julia Martin as a secretary (1 page) |
27 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|