Orpington
Kent
BR6 8QE
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Mr Raymond Alexander Lancaster 80.00% Ordinary |
---|---|
20 at £1 | Mr James Mckechnie 20.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2014 | Application to strike the company off the register (4 pages) |
19 February 2014 | Application to strike the company off the register (4 pages) |
11 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
1 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Appointment of Natalie Victoria Knight as a director (3 pages) |
26 August 2010 | Appointment of Natalie Victoria Knight as a director (3 pages) |
12 August 2010 | Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Termination of appointment of Laurence Adams as a director (2 pages) |
12 August 2010 | Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Termination of appointment of Laurence Adams as a director (2 pages) |
15 July 2010 | Incorporation (45 pages) |
15 July 2010 | Incorporation (45 pages) |