Biggin Hill
Kent
TN16 3BA
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
1 at £1 | Nicholas Sawyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56 |
Cash | £3,937 |
Current Liabilities | £5,175 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | Application to strike the company off the register (5 pages) |
22 July 2014 | Application to strike the company off the register (5 pages) |
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Director's details changed for Mr Nicholas Sawyer on 3 November 2010 (2 pages) |
10 November 2011 | Director's details changed for Mr Nicholas Sawyer on 3 November 2010 (2 pages) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Director's details changed for Mr Nicholas Sawyer on 3 November 2010 (2 pages) |
15 June 2011 | Director's details changed for Nicolas Sawyer on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Nicolas Sawyer on 15 June 2011 (2 pages) |
12 January 2011 | Company name changed sevenoaks associates LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Company name changed sevenoaks associates LIMITED\certificate issued on 12/01/11
|
10 January 2011 | Appointment of Nicolas Sawyer as a director (3 pages) |
10 January 2011 | Appointment of Nicolas Sawyer as a director (3 pages) |
4 January 2011 | Resolutions
|
4 January 2011 | Resolutions
|
5 November 2010 | Termination of appointment of Ela Shah as a director (1 page) |
5 November 2010 | Termination of appointment of Ela Shah as a director (1 page) |
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|