Clarence Court, Rushmore Hill
Orpington
Kent
BR6 7LZ
Director Name | Miss Sarah Bolitho |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(1 day after company formation) |
Appointment Duration | 3 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ |
Director Name | Ms Elaine McNish |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2012) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 1st Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ |
Registered Address | 1st Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
50 at £1 | Deborah Louise Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£256 |
Cash | £124 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
9 May 2015 | Director's details changed for Ms Deborah Louise Lawrence on 8 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Ms Deborah Louise Lawrence on 8 May 2015 (2 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
23 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Termination of appointment of Elaine Mcnish as a director (1 page) |
20 April 2012 | Company name changed moving minds training LTD.\certificate issued on 20/04/12
|
22 February 2012 | Termination of appointment of Sarah Bolitho as a director (1 page) |
22 November 2011 | Appointment of Ms Elaine Mcnish as a director (2 pages) |
22 November 2011 | Appointment of Ms Sarah Bolitho as a director (2 pages) |
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|