William Petty Way
Orpington
BR5 4GN
Secretary Name | Bernice Agbonifoh Akindayomi |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 7 William Petty Way Orpington BR5 4GN |
Website | bernic-consultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34165478 |
Telephone region | London |
Registered Address | 66 Esparto Way South Darenth Dartford DA4 9FF |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
1 at £1 | Bernice Agbonifoh Akindayomi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,590 |
Cash | £73 |
Current Liabilities | £6,518 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
28 April 2020 | Registered office address changed from 74 Farm Holt New Ash Green Longfield DA3 8QB England to 66 Esparto Way South Darenth Dartford DA4 9FF on 28 April 2020 (1 page) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 May 2017 | Termination of appointment of Bernice Agbonifoh as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Bernice Agbonifoh as a director on 12 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Flat 7, 7 William Petty Way Orpington BR5 4GN England to 74 Farm Holt New Ash Green Longfield DA3 8QB on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Flat 7, 7 William Petty Way Orpington BR5 4GN England to 74 Farm Holt New Ash Green Longfield DA3 8QB on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Bernice Agbonifoh Akindayomi as a secretary on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Bernice Agbonifoh Akindayomi as a secretary on 12 May 2017 (1 page) |
27 February 2017 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Flat 7, 7 William Petty Way Orpington BR5 4GN on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Flat 7, 7 William Petty Way Orpington BR5 4GN on 27 February 2017 (1 page) |
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
21 November 2012 | Incorporation (38 pages) |
21 November 2012 | Incorporation (38 pages) |