Ash
Sevenoaks
Kent
TN15 7EY
Director Name | Mrs Wendy Cooper |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ridley Farm Bunkers Hill Road Ash Sevenoaks Kent TN15 7EY |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
125 at £1 | Dean Cooper 50.00% Ordinary |
---|---|
125 at £1 | Wendy Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,021 |
Cash | £23,169 |
Current Liabilities | £9,148 |
Latest Accounts | 30 September 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
10 October 2018 | Registered office address changed from Unit 10a Service House 61 - 63 Rochester Road Aylesford Kent ME20 7BS England to 83 Cambridge Street Pimlico London SW1V 4PS on 10 October 2018 (1 page) |
28 June 2018 | Registered office address changed from Unit 6E Thomas Way Lakesview Business Park Hersden Canterbury Kent CT3 4JZ to Unit 10a Service House 61 - 63 Rochester Road Aylesford Kent ME20 7BS on 28 June 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
28 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
5 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|