Green Street Green
Orpington
Kent
BR6 6BG
Director Name | Mr Howard Stanley Kendall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Green Street Green Orpington Kent BR6 6BG |
Director Name | Mr Paul Rodrigues |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Green Street Green Orpington Kent BR6 6BG |
Secretary Name | Paul Rodrigues |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 High Street Green Street Green Orpington Kent BR6 6BG |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Douglas Nominees LTD 100.00% Ordinary 1 |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
4 May 2012 | Appointment of Paul Rodrigues as a secretary (3 pages) |
4 May 2012 | Appointment of Howard Stanley Kendall as a director (3 pages) |
4 May 2012 | Appointment of Paul Rodrigues as a secretary (3 pages) |
4 May 2012 | Appointment of Howard Stanley Kendall as a director (3 pages) |
4 May 2012 | Appointment of Paul Rodrigues as a director (3 pages) |
4 May 2012 | Appointment of Paul Rodrigues as a director (3 pages) |
4 May 2012 | Appointment of Mr Paul Victor Andrews as a director (3 pages) |
4 May 2012 | Appointment of Mr Paul Victor Andrews as a director (3 pages) |
23 March 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
23 March 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
21 March 2012 | Incorporation (44 pages) |
21 March 2012 | Incorporation (44 pages) |