Tatsfield
Westerham
Kent
TN16 2NW
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Registered Address | 57 Lusted Hall Lane Tatsfield Westerham Kent TN16 2NW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
1 at £1 | Deborah Jeeves 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Application to strike the company off the register (3 pages) |
14 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 17 August 2013 (1 page) |
17 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 17 August 2013 (1 page) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Deborah Jeeves on 1 November 2010 (2 pages) |
28 July 2011 | Director's details changed for Deborah Jeeves on 1 November 2010 (2 pages) |
28 July 2011 | Director's details changed for Deborah Jeeves on 1 November 2010 (2 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Appointment of Deborah Jeeves as a director (2 pages) |
14 September 2010 | Termination of appointment of Adrian Koe as a director (1 page) |
14 September 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
14 September 2010 | Termination of appointment of Adrian Koe as a director (1 page) |
14 September 2010 | Appointment of Deborah Jeeves as a director (2 pages) |
14 September 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|