Swanley Village
Swanley
Kent
BR8 7PA
Director Name | Mr Rickey Rock |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Director Name | Mr Lawrence Semackor |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
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 |
1 at £1 | Michael Aggrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£569 |
Cash | £526 |
Current Liabilities | £5,268 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 January 2015 | Termination of appointment of Lawrence Semackor as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Lawrence Semackor as a director on 19 January 2015 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 May 2014 | Appointment of Mr Lawrence Semackor as a director (2 pages) |
27 May 2014 | Appointment of Mr Lawrence Semackor as a director (2 pages) |
21 May 2014 | Company name changed rpc elite LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Company name changed rpc elite LIMITED\certificate issued on 21/05/14
|
20 May 2014 | Appointment of Mr Rickey Rock as a director (2 pages) |
20 May 2014 | Appointment of Mr Rickey Rock as a director (2 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Incorporation (32 pages) |
8 March 2012 | Incorporation (32 pages) |