Orpington
Kent
BR6 8QE
Secretary Name | Mr Paul Rodrigues |
---|---|
Status | Closed |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Paul Rodrigues |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fruitworks Coworking 77 Stour Street Canterbury Kent CT1 2NR |
Director Name | Mr Liam Sean Gooding |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fruitworks Coworking 77 Stour Street Canterbury Kent CT1 2NR |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | virallyapp.com |
---|---|
Telephone | 020 31379561 |
Telephone region | London |
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 |
252k at £0.01 | Howard Kendall 28.00% Ordinary A |
---|---|
216k at £0.01 | Louise Cox 24.00% Ordinary A |
216k at £0.01 | Paul Andrews 24.00% Ordinary A |
216k at £0.01 | Paul Rodrigues 24.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£43,735 |
Current Liabilities | £5,391 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Voluntary strike-off action has been suspended (1 page) |
10 November 2016 | Voluntary strike-off action has been suspended (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Registered office address changed from Fruitworks Coworking 77 Stour Street Canterbury Kent CT1 2NR to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Fruitworks Coworking 77 Stour Street Canterbury Kent CT1 2NR to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 November 2016 (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
24 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 April 2014 | Appointment of Mr Paul Rodrigues as a director (2 pages) |
11 April 2014 | Appointment of Mr Paul Rodrigues as a director (2 pages) |
4 November 2013 | Termination of appointment of Liam Gooding as a director (1 page) |
4 November 2013 | Termination of appointment of Liam Gooding as a director (1 page) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
12 November 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
5 October 2012 | Sub-division of shares on 7 August 2012 (4 pages) |
5 October 2012 | Sub-division of shares on 7 August 2012 (4 pages) |
5 October 2012 | Sub-division of shares on 7 August 2012 (4 pages) |
30 August 2012 | Appointment of Mr Howard Stanley Kendall as a director (2 pages) |
30 August 2012 | Appointment of Mr Howard Stanley Kendall as a director (2 pages) |
30 August 2012 | Appointment of Mr Paul Rodrigues as a secretary (1 page) |
30 August 2012 | Appointment of Mr Paul Rodrigues as a secretary (1 page) |
29 August 2012 | Appointment of Mr Liam Gooding as a director (2 pages) |
29 August 2012 | Appointment of Mr Liam Gooding as a director (2 pages) |
13 August 2012 | Appointment of Mr Liam Sean Gooding as a director (2 pages) |
13 August 2012 | Appointment of Mr Liam Sean Gooding as a director (2 pages) |
9 August 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
9 August 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
7 August 2012 | Incorporation (18 pages) |
7 August 2012 | Incorporation (18 pages) |