Swanley Village
Swanley
Kent
BR8 7PA
Director Name | Mr Gary Stephen Braham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Barn Off Wood Street 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 |
176.5k at £1 | Michael Tony Kayes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£133,698 |
Current Liabilities | £134,313 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Termination of appointment of Gary Braham as a director (1 page) |
8 May 2012 | Termination of appointment of Gary Braham as a director (1 page) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 March 2011 | Appointment of Mr Gary Stephen Braham as a director (2 pages) |
11 March 2011 | Appointment of Mr Gary Stephen Braham as a director (2 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) |
22 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Director's details changed for Michael Tony Kayes on 30 September 2010 (2 pages) |
22 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Director's details changed for Michael Tony Kayes on 30 September 2010 (2 pages) |
5 November 2009 | Incorporation (52 pages) |
5 November 2009 | Incorporation (52 pages) |