Ashford
Kent
TN25 7LA
Director Name | Mrs Charlotte Helen Kerr |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(11 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Pear Tree Farm Bilsington Ashford TN25 7LA |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | 62 Buntingbridge Road Ilford IG2 7LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Richard Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £10,002 |
Current Liabilities | £10,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
5 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 15 August 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 October 2014 | Registered office address changed from 3 Stedham Place London WC1A 1HU United Kingdom to 39a Green Lane Ilford Essex IG1 1XG on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 3 Stedham Place London WC1A 1HU United Kingdom to 39a Green Lane Ilford Essex IG1 1XG on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 May 2014 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Administrative restoration application (3 pages) |
6 May 2014 | Administrative restoration application (3 pages) |
6 May 2014 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Termination of appointment of John Wildman as a director (1 page) |
16 April 2013 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
16 April 2013 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
16 April 2013 | Appointment of Mr Richard Buchanan Kerr as a director (2 pages) |
16 April 2013 | Appointment of Mr Richard Buchanan Kerr as a director (2 pages) |
16 April 2013 | Termination of appointment of John Wildman as a director (1 page) |
20 July 2012 | Incorporation (50 pages) |
20 July 2012 | Incorporation (50 pages) |