Knoll Rise
Orpington
BR6 0JA
Director Name | Mrs Mary Clare Simkins |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 High Street New Romney TN28 8BZ |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
2 at £1 | Jason Simkins 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022 (2 pages) |
26 March 2022 | Liquidators' statement of receipts and payments to 20 January 2022 (15 pages) |
20 April 2021 | Liquidators' statement of receipts and payments to 20 January 2021 (17 pages) |
30 January 2020 | Registered office address changed from 142-148 Main Road Sidcup DA14 6NZ England to 142-148 Main Road Sidcup Kent DA14 6NZ on 30 January 2020 (2 pages) |
29 January 2020 | Appointment of a voluntary liquidator (3 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Statement of affairs (8 pages) |
10 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2019 | Registered office address changed from 6-7 Cecil Square Margate Kent CT9 1BD United Kingdom to 142-148 Main Road Sidcup DA14 6NZ on 10 July 2019 (1 page) |
7 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
21 November 2017 | Registered office address changed from 44 High Street New Romney TN28 8BZ England to 6-7 Cecil Square Margate Kent CT9 1BD on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 44 High Street New Romney TN28 8BZ England to 6-7 Cecil Square Margate Kent CT9 1BD on 21 November 2017 (1 page) |
14 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
14 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
23 January 2017 | Director's details changed for Mr Jason Paul Simkins on 17 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Jason Paul Simkins on 17 January 2017 (2 pages) |
21 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
21 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
9 October 2016 | Termination of appointment of Mary Clare Simkins as a director on 9 October 2016 (1 page) |
9 October 2016 | Termination of appointment of Mary Clare Simkins as a director on 9 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 72 Meehan Road Greatstone New Romney Kent TN28 8NY England to 44 High Street New Romney TN28 8BZ on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 72 Meehan Road Greatstone New Romney Kent TN28 8NY England to 44 High Street New Romney TN28 8BZ on 5 October 2016 (1 page) |
29 January 2016 | Registered office address changed from 12 Stansfeld Avenue Hawkinge Folkestone Kent CT18 7SA to 72 Meehan Road Greatstone New Romney Kent TN28 8NY on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 12 Stansfeld Avenue Hawkinge Folkestone Kent CT18 7SA to 72 Meehan Road Greatstone New Romney Kent TN28 8NY on 29 January 2016 (1 page) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|