Knoll Rise
Orpington
BR6 0JA
Secretary Name | Nationwide Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Director Name | Mrs Kerry Ann Brett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Director Name | Kelly Dolan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Wisbech Road Outwell Wisbech Cambs PE14 8PA |
Director Name | Mr Steven Ronald Heard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lychfield Drive Rochester Kent ME2 3LY |
Director Name | Mr Stephen Gary Pennington |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Maidstone Road Chatham Kent ME4 6JN |
Director Name | Kelly Dolan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Hall Road Great Hale Sleaford Lincolnshire NG34 9LJ |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£715,133 |
Cash | £12,822 |
Current Liabilities | £279,906 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
Next Return Due | 4 December 2016 (overdue) |
---|
22 July 2023 | Progress report in a winding up by the court (15 pages) |
---|---|
23 July 2022 | Progress report in a winding up by the court (15 pages) |
18 March 2022 | Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022 (2 pages) |
3 August 2021 | Progress report in a winding up by the court (17 pages) |
4 August 2020 | Progress report in a winding up by the court (15 pages) |
1 August 2019 | Progress report in a winding up by the court (14 pages) |
30 July 2018 | Progress report in a winding up by the court (14 pages) |
28 June 2016 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 142/148 Main Road Sidcup Kent DA14 6NZ on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 142/148 Main Road Sidcup Kent DA14 6NZ on 28 June 2016 (2 pages) |
27 June 2016 | Appointment of a liquidator (1 page) |
27 June 2016 | Appointment of a liquidator (1 page) |
22 December 2015 | Order of court to wind up (2 pages) |
22 December 2015 | Order of court to wind up (2 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 December 2013 | Termination of appointment of Stephen Pennington as a director (1 page) |
23 December 2013 | Appointment of Kelly Dolan as a director (2 pages) |
23 December 2013 | Termination of appointment of Stephen Pennington as a director (1 page) |
23 December 2013 | Appointment of Kelly Dolan as a director (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
16 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Termination of appointment of Steven Heard as a director (1 page) |
15 May 2013 | Termination of appointment of Steven Heard as a director (1 page) |
9 November 2012 | Termination of appointment of Kelly Dolan as a director (1 page) |
9 November 2012 | Termination of appointment of Kelly Dolan as a director (1 page) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Appointment of Kelly Dolan as a director (2 pages) |
1 July 2011 | Appointment of Kelly Dolan as a director (2 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 April 2011 | Appointment of Steven Ronald Heard as a director (3 pages) |
28 April 2011 | Appointment of Steven Ronald Heard as a director (3 pages) |
28 April 2011 | Termination of appointment of Kelly Dolan as a director (2 pages) |
28 April 2011 | Appointment of Stephen Gary Pennington as a director (3 pages) |
28 April 2011 | Appointment of Stephen Gary Pennington as a director (3 pages) |
28 April 2011 | Termination of appointment of Kelly Dolan as a director (2 pages) |
8 February 2011 | Appointment of Kelly Dolan as a director (3 pages) |
8 February 2011 | Appointment of Kelly Dolan as a director (3 pages) |
8 February 2011 | Termination of appointment of Kerry Brett as a director (2 pages) |
8 February 2011 | Termination of appointment of Kerry Brett as a director (2 pages) |
2 February 2011 | Incorporation (23 pages) |
2 February 2011 | Incorporation (23 pages) |