Orpington
Kent
BR6 0NZ
Director Name | Mrs Angela Harris |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Registered Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1 at £1 | Angela Maria Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238,490 |
Cash | £496 |
Current Liabilities | £279,740 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages) |
26 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 January 2014 | Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Appointment of Mr Mark Harris as a director (2 pages) |
31 May 2013 | Termination of appointment of Angela Harris as a director (1 page) |
31 May 2013 | Appointment of Mr Mark Harris as a director (2 pages) |
31 May 2013 | Termination of appointment of Angela Harris as a director (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 October 2012 | Director's details changed for Mrs Angela Harris on 1 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mrs Angela Harris on 1 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mrs Angela Harris on 1 October 2012 (2 pages) |
29 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Mrs Angela Harris on 16 November 2011 (2 pages) |
25 May 2012 | Director's details changed for Mrs Angela Harris on 16 November 2011 (2 pages) |
25 May 2012 | Director's details changed for Mrs Angela Harris on 16 November 2011 (2 pages) |
25 May 2012 | Director's details changed for Mrs Angela Harris on 16 November 2011 (2 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2012 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD England on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD England on 26 January 2012 (1 page) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2011 | Company name changed amc new homes LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Company name changed amc new homes LIMITED\certificate issued on 06/10/11
|
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|