Kenley
CR8 5EU
Director Name | Mr Ian Stuart Hardy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Church Lane Chaldon Caterham CR3 5AL |
Secretary Name | Mr Ian Hardy |
---|---|
Status | Closed |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Wayside Church Lane Chaldon Caterham CR3 5AL |
Website | www.spitfiremotiontechnology.com/ |
---|---|
Email address | [email protected] |
Registered Address | 19-25 Beardell Street Upper Norwood London SE19 1TP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
500 at £1 | David Hardy 50.00% Ordinary |
---|---|
500 at £1 | Ian Hardy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229 |
Cash | £2,334 |
Current Liabilities | £9,579 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Application to strike the company off the register (3 pages) |
19 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 January 2014 | Registered office address changed from Mount View Farm Old Lodge Lane Kenley CR8 5EU United Kingdom on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from Mount View Farm Old Lodge Lane Kenley CR8 5EU United Kingdom on 16 January 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
3 May 2012 | Incorporation (27 pages) |
3 May 2012 | Incorporation (27 pages) |