Oxted
RH8 9NS
Director Name | Mr Dean Alcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2010(1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chathill Cottage Tandridge Lane Tandridge Oxted Surrey RH8 9NS |
Director Name | Mr Dean Alcock |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chathill Cotage Tandridge Lane, Tandridge Oxted RH8 9NS |
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 | 2011 |
---|---|
Net Worth | -£36,982 |
Cash | £11,586 |
Current Liabilities | £85,876 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 October 2018 | Liquidators' statement of receipts and payments to 21 August 2018 (14 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 21 August 2017 (14 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 21 August 2017 (14 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (11 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (11 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 21 August 2014 (11 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (10 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (10 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 21 August 2013 (10 pages) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
31 August 2012 | Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP United Kingdom on 31 August 2012 (2 pages) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
31 August 2012 | Appointment of a voluntary liquidator (1 page) |
31 August 2012 | Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP United Kingdom on 31 August 2012 (2 pages) |
31 August 2012 | Appointment of a voluntary liquidator (1 page) |
31 August 2012 | Statement of affairs with form 4.19 (5 pages) |
31 August 2012 | Statement of affairs with form 4.19 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
3 April 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
14 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-03-14
|
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Appointment of Mr Dean Alcock as a director (2 pages) |
10 February 2010 | Appointment of Mr Dean Alcock as a director (2 pages) |
18 January 2010 | Secretary's details changed for Tracy Beverly Christina Alcock on 6 January 2010 (3 pages) |
18 January 2010 | Termination of appointment of Dean Alcock as a director (2 pages) |
18 January 2010 | Termination of appointment of Dean Alcock as a director (2 pages) |
18 January 2010 | Secretary's details changed for Tracy Beverly Christina Alcock on 6 January 2010 (3 pages) |
18 January 2010 | Secretary's details changed for Tracy Beverly Christina Alcock on 6 January 2010 (3 pages) |
5 December 2009 | Incorporation (43 pages) |
5 December 2009 | Incorporation (43 pages) |