Bromley
Kent
BR2 8BG
Director Name | Michael Paul Williams |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Dryliner |
Country of Residence | United Kingdom |
Correspondence Address | 46 Carlisle Road Dartford Kent DA1 1XL |
Registered Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Peter Paterson 60.00% Ordinary |
---|---|
4 at £1 | Emma Paterson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £663 |
Cash | £5,036 |
Current Liabilities | £25,238 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
25 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 July 2012 | Appointment of Peter John Paterson as a director (2 pages) |
20 July 2012 | Termination of appointment of Michael Williams as a director (1 page) |
20 July 2012 | Appointment of Peter John Paterson as a director (2 pages) |
20 July 2012 | Termination of appointment of Michael Williams as a director (1 page) |
5 July 2012 | Company name changed new leaf drylining LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Company name changed new leaf drylining LIMITED\certificate issued on 05/07/12
|
9 August 2011 | Incorporation (32 pages) |
9 August 2011 | Incorporation (32 pages) |