Woldingham
Caterham
Surrey
CR3 7ED
Director Name | Mr George James Spring |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A6 Northfleet Industrial Estate Lower Road Northfleet Dartford Kent DA11 9SN |
Director Name | Mr Raymond James Spring |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A6 Northfleet Industrial Estate Lower Road Northfleet Dartford Kent DA11 9SN |
Registered Address | Unit A6 Northfleet Industrial Estate Lower Road Northfleet Dartford Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
1 at £1 | Olga Dubov 50.00% Ordinary |
---|---|
1 at £1 | Olga Dubov 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £250,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
30 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
21 January 2016 | Termination of appointment of George James Spring as a director on 22 April 2015 (1 page) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Appointment of Mrs Olga Dubov as a director on 22 April 2015 (2 pages) |
21 January 2016 | Termination of appointment of Raymond James Spring as a director on 22 April 2015 (1 page) |
21 January 2016 | Termination of appointment of George James Spring as a director on 22 April 2015 (1 page) |
21 January 2016 | Termination of appointment of Raymond James Spring as a director on 22 April 2015 (1 page) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Appointment of Mrs Olga Dubov as a director on 22 April 2015 (2 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 November 2015 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Unit a6 Northfleet Industrial Estate Lower Road Northfleet Dartford Kent DA11 9SN on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Unit a6 Northfleet Industrial Estate Lower Road Northfleet Dartford Kent DA11 9SN on 20 November 2015 (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
20 November 2013 | Incorporation
|
20 November 2013 | Incorporation
|