Biggin Hill
Westerham
Kent
TN16 3BN
Director Name | Mr Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Power House Harrison Close Knowlhill Milton Keynes MK5 8PA |
Secretary Name | Ian Foster |
---|---|
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Power House Harrison Close Knowlhill Milton Keynes MK5 8PA |
Director Name | Mr Archibald Bruce Scott Garden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2013) |
Role | Airport Director |
Country of Residence | England |
Correspondence Address | Hangar 204 Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN |
Telephone | 01959 576728 |
---|---|
Telephone region | Westerham |
Registered Address | Hangar 204 Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
99 at £1 | Edwin Brenninkmeijer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£178,353 |
Cash | £3,155 |
Current Liabilities | £798,716 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Restoration by order of the court (3 pages) |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Application to strike the company off the register (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 March 2015 | Register inspection address has been changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom to Michelin House 4Th Floor 18 Fulham Road London SW3 6RD (1 page) |
23 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Register inspection address has been changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom to Michelin House 4Th Floor 18 Fulham Road London SW3 6RD (1 page) |
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 July 2013 | Termination of appointment of Archibald Garden as a director (1 page) |
31 July 2013 | Termination of appointment of Archibald Garden as a director (1 page) |
15 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 March 2012 | Director's details changed for Mr Archibald Bruce Scott Garden on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Archibald Bruce Scott Garden on 1 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Mr Archibald Bruce Scott Garden on 1 March 2012 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 April 2011 | Director's details changed for Mr Archibald Bruce Scott Garden on 15 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Archibald Bruce Scott Garden on 15 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Register(s) moved to registered inspection location (1 page) |
6 April 2011 | Register inspection address has been changed (1 page) |
6 April 2011 | Register inspection address has been changed (1 page) |
6 April 2011 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
3 August 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
23 June 2010 | Appointment of Mr Archibald Bruce Scott Garden as a director (2 pages) |
23 June 2010 | Appointment of Mr Archibald Bruce Scott Garden as a director (2 pages) |
11 June 2010 | Registered office address changed from , Power House Harrison Close, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PA on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from , Power House Harrison Close, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PA on 11 June 2010 (1 page) |
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Company name changed silbury 388 LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Company name changed silbury 388 LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Change of name notice (2 pages) |
20 April 2010 | Appointment of Mr Edwin Brenninkmeijer as a director (2 pages) |
20 April 2010 | Termination of appointment of Ian Foster as a secretary (1 page) |
20 April 2010 | Termination of appointment of Ian Foster as a secretary (1 page) |
20 April 2010 | Appointment of Mr Edwin Brenninkmeijer as a director (2 pages) |
20 April 2010 | Termination of appointment of Jonathan Hambleton as a director (1 page) |
20 April 2010 | Termination of appointment of Jonathan Hambleton as a director (1 page) |
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|