Knoll Rise
Orpington
BR6 0JA
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1 at £1 | Stuart Anthony Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,354 |
Cash | £5,807 |
Current Liabilities | £51,515 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 28 December 2016 (overdue) |
---|
30 March 2023 | Liquidators' statement of receipts and payments to 27 January 2023 (21 pages) |
---|---|
20 April 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 20 April 2022 (2 pages) |
1 April 2022 | Liquidators' statement of receipts and payments to 27 January 2022 (23 pages) |
7 April 2021 | Liquidators' statement of receipts and payments to 27 January 2021 (24 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 27 January 2020 (21 pages) |
23 October 2019 | Appointment of a voluntary liquidator (3 pages) |
8 April 2019 | Liquidators' statement of receipts and payments to 27 January 2019 (15 pages) |
17 May 2018 | Liquidators' statement of receipts and payments to 27 January 2018 (14 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 27 January 2017 (12 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 27 January 2017 (12 pages) |
15 February 2016 | Registered office address changed from 6 Kilburn Bridge London NW6 6HT to 142-148 Main Road Sidcup Kent DA14 6NZ on 15 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from 6 Kilburn Bridge London NW6 6HT to 142-148 Main Road Sidcup Kent DA14 6NZ on 15 February 2016 (2 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Statement of affairs with form 4.19 (5 pages) |
10 February 2016 | Statement of affairs with form 4.19 (5 pages) |
10 February 2016 | Appointment of a voluntary liquidator (1 page) |
10 February 2016 | Resolutions
|
10 February 2016 | Appointment of a voluntary liquidator (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 July 2015 | Voluntary strike-off action has been suspended (1 page) |
15 July 2015 | Voluntary strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Director's details changed for Stuart Anthony Jones on 14 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Stuart Anthony Jones on 14 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Registered office address changed from 69 High Street Westerham Kent TN16 1RE United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 69 High Street Westerham Kent TN16 1RE United Kingdom on 11 January 2012 (1 page) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|