Orpington
Kent
BR5 4PU
Director Name | Mr James Cushing |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Packwood House Guild Street Stratford-Upon-Avon CV37 6RP |
Director Name | Ubiquity Code Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 1st Floor Packwood House Guild Street Stratford-Upon-Avon CV37 6RP |
Director Name | Mr Ben James Kane |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Empire Walk Greenhithe Kent DA9 9FU |
Telephone | 07 843604674 |
---|---|
Telephone region | Mobile |
Registered Address | 42 Petten Grove Orpington Kent BR5 4PU |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1 at £1 | Ben James Kane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,301 |
Cash | £7,856 |
Current Liabilities | £5,556 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
1 February 2024 | Micro company accounts made up to 31 October 2023 (4 pages) |
---|---|
17 July 2023 | Termination of appointment of Ubiquity Code Ltd as a director on 17 July 2023 (1 page) |
17 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
17 July 2023 | Termination of appointment of James Cushing as a director on 17 July 2023 (1 page) |
19 May 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
10 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
12 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
17 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr James Cushing as a director on 1 June 2020 (2 pages) |
2 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
29 March 2020 | Appointment of Ubiquity Code Ltd as a director on 29 March 2020 (2 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
19 November 2018 | Resolutions
|
14 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
5 May 2016 | Termination of appointment of Ben James Kane as a director on 4 May 2016 (1 page) |
5 May 2016 | Registered office address changed from C/O Ben Kane 3 Empire Walk Greenhithe Kent DA9 9FU England to C/O Ricky Gorringe 42 Petten Grove Orpington Kent BR5 4PU on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Ben James Kane as a director on 4 May 2016 (1 page) |
5 May 2016 | Registered office address changed from C/O Ben Kane 3 Empire Walk Greenhithe Kent DA9 9FU England to C/O Ricky Gorringe 42 Petten Grove Orpington Kent BR5 4PU on 5 May 2016 (1 page) |
11 February 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Registered office address changed from 109 Ringshall Road St Pauls Cray Orpington Kent BR5 2LY to C/O Ben Kane 3 Empire Walk Greenhithe Kent DA9 9FU on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Ben James Kane on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Ben James Kane on 11 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 109 Ringshall Road St Pauls Cray Orpington Kent BR5 2LY to C/O Ben Kane 3 Empire Walk Greenhithe Kent DA9 9FU on 11 February 2016 (1 page) |
11 February 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 109 Ringshall Road St Pauls Cray Orpington Kent BR5 2LY on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 109 Ringshall Road St Pauls Cray Orpington Kent BR5 2LY on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 July 2014 | Appointment of Mr Ricky James Gorringe as a director (2 pages) |
2 July 2014 | Appointment of Mr Ricky James Gorringe as a director (2 pages) |
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|