Farningham
Dartford
DA4 0JP
Director Name | Nicola O'Connor |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 London Road Farningham Dartford DA4 0JP |
Website | www.peak-pursuits.com |
---|---|
Email address | [email protected] |
Telephone | 07 780663613 |
Telephone region | Mobile |
Registered Address | 24 London Road Farningham Dartford DA4 0JP |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Farningham |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | Eynsford |
51 at £1 | Joanne O'connor 51.00% Ordinary |
---|---|
25 at £1 | Graham O'connor 25.00% Ordinary |
24 at £1 | Nicola O'connor 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,390 |
Cash | £2,666 |
Current Liabilities | £16,165 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2020 | Application to strike the company off the register (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
31 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 April 2017 | Director's details changed for Mr Graham Mark O'connor on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Nicola O'connor on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Nicola O'connor on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Nicola O'connor on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Graham Mark O'connor on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Nicola O'connor on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Graham Mark O'connor on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Graham Mark O'connor on 7 April 2017 (2 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
20 May 2015 | Registered office address changed from 24 London Road Farningham Kent DA4 0JP to 24 London Road Farningham Dartford DA4 0JP on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England to 24 London Road Farningham Dartford DA4 0JP on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 24 London Road Farningham Kent DA4 0JP to 24 London Road Farningham Dartford DA4 0JP on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England to 24 London Road Farningham Dartford DA4 0JP on 20 May 2015 (1 page) |
15 May 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 July 2012 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
27 July 2012 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
27 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|