Orpington
Kent
BR5 1JZ
Secretary Name | Kay Louise Palmer |
---|---|
Status | Closed |
Appointed | 18 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 187 Petts Wood Road Orpington Kent BR5 1JZ |
Registered Address | 187 Petts Wood Road Orpington Kent BR5 1JZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Ian Michael Palmer 60.00% Ordinary |
---|---|
40 at £1 | Kay Louise Palmer 40.00% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
21 August 2015 | Delivered on: 25 August 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
13 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
17 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
18 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Kay Louise Palmer as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Kay Louise Palmer as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Ian Michael Palmer as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Ian Michael Palmer as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Ian Michael Palmer as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Kay Louise Palmer as a person with significant control on 6 April 2016 (2 pages) |
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 March 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
16 March 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
25 August 2015 | Registration of charge 090908910001, created on 21 August 2015 (23 pages) |
25 August 2015 | Registration of charge 090908910001, created on 21 August 2015 (23 pages) |
11 August 2015 | Director's details changed for Ian Michael Palmer on 18 June 2015 (2 pages) |
11 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Secretary's details changed for Kay Louise Palmer on 18 June 2015 (1 page) |
11 August 2015 | Secretary's details changed for Kay Louise Palmer on 18 June 2015 (1 page) |
11 August 2015 | Director's details changed for Ian Michael Palmer on 18 June 2015 (2 pages) |
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|