2 Knoll Rise
Orpington
Kent
BR6 0EL
Director Name | Mr Nicholas William Irving |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Secretary Name | Miss Ann-Marie Philpot |
---|---|
Status | Closed |
Appointed | 26 April 2016(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Director Name | Miss Sarah Jayne Pemberton |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Director Name | Miss La'Tisha Monique Thompson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(5 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Secretary Name | Miss Amelia Jane Parry |
---|---|
Status | Resigned |
Appointed | 17 July 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Director Name | Corporate Officer Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
Registered Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nicholas Irving 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,535 |
Gross Profit | £15,142 |
Net Worth | £1 |
Cash | £32,274 |
Current Liabilities | £32,274 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 January |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
26 April 2016 | Termination of appointment of Amelia Jane Parry as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Appointment of Miss Ann-Marie Philpot as a secretary on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Miss Ann-Marie Philpot as a secretary on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Amelia Jane Parry as a secretary on 26 April 2016 (1 page) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 July 2015 | Termination of appointment of Sarah Jayne Pemberton as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Sarah Jayne Pemberton as a director on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Nicholas William Irving as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Nicholas William Irving as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Nicholas William Irving as a director on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Sarah Jayne Pemberton as a director on 6 July 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Appointment of Miss Amelia Jane Parry as a secretary on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Miss Amelia Jane Parry as a secretary on 17 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 July 2014 | Previous accounting period shortened from 31 January 2014 to 6 January 2014 (1 page) |
1 July 2014 | Previous accounting period shortened from 31 January 2014 to 6 January 2014 (1 page) |
1 July 2014 | Appointment of Miss Helen Louise Roue as a director (2 pages) |
1 July 2014 | Appointment of Miss Helen Louise Roue as a director (2 pages) |
1 July 2014 | Termination of appointment of La'tisha Thompson as a director (1 page) |
1 July 2014 | Termination of appointment of La'tisha Thompson as a director (1 page) |
1 July 2014 | Previous accounting period shortened from 31 January 2014 to 6 January 2014 (1 page) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Appointment of Miss La'tisha Monique Thompson as a director (2 pages) |
5 July 2013 | Appointment of Miss La'tisha Monique Thompson as a director (2 pages) |
5 July 2013 | Termination of appointment of Newchain Limited as a secretary (1 page) |
5 July 2013 | Termination of appointment of Newchain Limited as a secretary (1 page) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Termination of appointment of Corporate Officer Ltd as a director (1 page) |
5 July 2013 | Termination of appointment of Corporate Officer Ltd as a director (1 page) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
7 January 2013 | Incorporation (23 pages) |
7 January 2013 | Incorporation (23 pages) |