Orpington
Kent
BR5 3QB
Director Name | Mrs Jacqueline Anglea Janet Lloyd |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Director Name | Ms Wai Kee Cheng |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Registered Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Andrew Lewis 33.33% Ordinary |
---|---|
100 at £1 | Jacqueline Lloyd 33.33% Ordinary |
100 at £1 | Wai Kee Cheng 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,350 |
Cash | £14,932 |
Current Liabilities | £28,161 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
---|---|
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 October 2016 | Termination of appointment of Wai Kee Cheng as a director on 11 October 2016 (1 page) |
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
24 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 May 2014 | Director's details changed for Mrs Jacqui Anglea Janet Lloyd on 12 April 2013 (2 pages) |
29 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
11 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
19 November 2013 | Registered office address changed from 15 Fairview Drive Orpington Kent BR6 9NX England on 19 November 2013 (1 page) |
12 April 2013 | Incorporation
|