Orpington
Kent
BR6 0RZ
Secretary Name | Dawn Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chudleigh 14 Highview Road Sidcup Kent DA14 4EZ |
Secretary Name | Karen Gordon Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2009) |
Role | Company Director |
Correspondence Address | Deo Juvante Pound Lane Knockholt Kent TN14 7ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Gary Stephen Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71 |
Cash | £2,674 |
Current Liabilities | £8,603 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Registered office address changed from C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LE on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LE on 28 September 2012 (1 page) |
27 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Director's details changed for Gary Stephen Gordon on 18 April 2011 (2 pages) |
27 April 2012 | Director's details changed for Gary Stephen Gordon on 18 April 2011 (2 pages) |
27 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
20 February 2012 | Amended total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Amended total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Director's details changed for Gary Stephen Gordon on 20 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Gary Stephen Gordon on 20 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Termination of appointment of Karen Gordon Courtney as a secretary (1 page) |
11 January 2010 | Termination of appointment of Karen Gordon Courtney as a secretary (1 page) |
16 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 February 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
23 February 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 July 2008 | Return made up to 20/03/08; full list of members (3 pages) |
18 July 2008 | Return made up to 20/03/08; full list of members (3 pages) |
5 March 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
5 March 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
9 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
17 April 2003 | Ad 20/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 April 2003 | Ad 20/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
20 March 2002 | Incorporation (18 pages) |
20 March 2002 | Incorporation (18 pages) |