Orpington
Kent
BR5 4BQ
Director Name | Mr Lee Hamill |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2010(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ |
Website | paintmyhome.co.uk |
---|
Registered Address | 8 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
500 at £1 | Craig Bell 50.00% Ordinary |
---|---|
500 at £1 | Lee Hamill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2018 | Application to strike the company off the register (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
24 August 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
24 August 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 August 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
24 August 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Director's details changed for Lee Hamill on 4 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Director's details changed for Lee Hamill on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Lee Hamill on 4 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Director's details changed for Craig George Bell on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Craig George Bell on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Craig George Bell on 4 January 2012 (2 pages) |
18 November 2011 | Registered office address changed from Little Thatch Trout Rise Loudwater Hertfordshire WD3 4JS on 18 November 2011 (2 pages) |
18 November 2011 | Registered office address changed from Little Thatch Trout Rise Loudwater Hertfordshire WD3 4JS on 18 November 2011 (2 pages) |
8 October 2010 | Incorporation
|
8 October 2010 | Incorporation
|