Petts Wood
Orpington
Kent
BR5 2DP
Secretary Name | Dyer + Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2011(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Kenneth George Peachey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,142 |
Cash | £3,319 |
Current Liabilities | £5,650 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
11 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Mr Kenneth George Peachey on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Mr Kenneth George Peachey on 28 March 2011 (2 pages) |
22 March 2011 | Incorporation (23 pages) |
22 March 2011 | Incorporation (23 pages) |