Knoll Rise
Orpington
BR6 0JA
Director Name | Mr Nicholas Paul Maurice Baker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roughfield Farm London Road, Hurst Green Kent TN19 7QY |
Secretary Name | Mr Nicholas Baker |
---|---|
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Roughfield Farm London Road, Hurst Green Kent TN19 7QY |
Registered Address | Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 7 September 2019 (overdue) |
18 November 2020 | Liquidators' statement of receipts and payments to 3 September 2020 (18 pages) |
---|---|
13 August 2020 | Appointment of a voluntary liquidator (3 pages) |
15 October 2019 | Statement of affairs (8 pages) |
19 September 2019 | Registered office address changed from 142/148 Fao Abbott Fielding Main Road Sidcup Kent DA14 6NZ England to 142/148 Main Road Sidcup Kent DA14 6NZ on 19 September 2019 (2 pages) |
18 September 2019 | Resolutions
|
18 September 2019 | Appointment of a voluntary liquidator (3 pages) |
22 August 2019 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 142/148 Fao Abbott Fielding Main Road Sidcup Kent DA14 6NZ on 22 August 2019 (1 page) |
30 July 2019 | Termination of appointment of Nicholas Paul Maurice Baker as a director on 29 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Nicholas Baker as a secretary on 29 July 2019 (1 page) |
30 July 2019 | Appointment of Mrs Medina Williamson as a director on 30 July 2019 (2 pages) |
20 June 2019 | Registered office address changed from 100 Pall Mall Pall Mall St James London SW1Y 5NQ to 71-75 Shelton Street London WC2H 9JQ on 20 June 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
12 August 2015 | Company name changed rochay publishing LIMITED\certificate issued on 12/08/15
|
12 August 2015 | Company name changed rochay publishing LIMITED\certificate issued on 12/08/15
|
11 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 May 2015 | Registered office address changed from Roughfield Farm London Road, Hurst Green Etchingham TN19 7QY to 100 Pall Mall Pall Mall St James London SW1Y 5NQ on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Roughfield Farm London Road, Hurst Green Etchingham TN19 7QY to 100 Pall Mall Pall Mall St James London SW1Y 5NQ on 11 May 2015 (1 page) |
11 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 August 2014 | Accounts made up to 31 October 2013 (2 pages) |
4 August 2014 | Accounts made up to 31 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (4 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
25 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
29 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Company name changed nicy spicy LTD\certificate issued on 29/05/12
|
29 May 2012 | Company name changed nicy spicy LTD\certificate issued on 29/05/12
|
13 October 2011 | Incorporation (25 pages) |
13 October 2011 | Incorporation (25 pages) |