Central Court
Knoll Rise
Orpington
BR6 0JA
Secretary Name | Mr Paul Michael Baxendale-Walker |
---|---|
Status | Current |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mr Raymond Dennis Kidd |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 month after company formation) |
Appointment Duration | 11 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
Secretary Name | Mr Raymond Dennis Kidd |
---|---|
Status | Resigned |
Appointed | 01 June 2012(1 month after company formation) |
Appointment Duration | 11 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 4 Oakwell Close Stevenage Hertfordshire SG2 8UG |
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 |
Next Accounts Due | 1 February 2014 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Next Return Due | 15 May 2017 (overdue) |
---|
6 January 2023 | Progress report in a winding up by the court (14 pages) |
---|---|
28 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022 (2 pages) |
8 January 2022 | Progress report in a winding up by the court (17 pages) |
20 January 2021 | Progress report in a winding up by the court (16 pages) |
30 December 2019 | Progress report in a winding up by the court (15 pages) |
18 January 2019 | Progress report in a winding up by the court (14 pages) |
4 January 2018 | Progress report in a winding up by the court (14 pages) |
2 February 2016 | INSOLVENCY:annual progress report for period up to 04/11/2015 (12 pages) |
2 February 2016 | INSOLVENCY:annual progress report for period up to 04/11/2015 (12 pages) |
4 December 2013 | Registered office address changed from 4 Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from 4 Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from 4 Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom on 4 December 2013 (2 pages) |
3 December 2013 | Appointment of a liquidator (1 page) |
3 December 2013 | Appointment of a liquidator (1 page) |
16 August 2013 | Order of court to wind up (2 pages) |
16 August 2013 | Order of court to wind up (2 pages) |
8 May 2013 | Termination of appointment of Raymond Kidd as a director (1 page) |
8 May 2013 | Termination of appointment of Raymond Kidd as a secretary (1 page) |
8 May 2013 | Termination of appointment of Raymond Kidd as a secretary (1 page) |
8 May 2013 | Termination of appointment of Raymond Kidd as a director (1 page) |
4 December 2012 | Appointment of Mr Raymond Dennis Kidd as a secretary (2 pages) |
4 December 2012 | Appointment of Mr Raymond Dennis Kidd as a secretary (2 pages) |
4 December 2012 | Appointment of Mr Raymond Dennis Kidd as a director (2 pages) |
4 December 2012 | Appointment of Mr Raymond Dennis Kidd as a director (2 pages) |
1 May 2012 | Incorporation Statement of capital on 2012-05-01
|
1 May 2012 | Incorporation Statement of capital on 2012-05-01
|
1 May 2012 | Incorporation Statement of capital on 2012-05-01
|