Hayes
Bromley
Kent
BR2 7HY
Secretary Name | Kathleen Patricia Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 28 June 2016) |
Role | Secretary |
Correspondence Address | 63 Courtlands Avenue Bromley Kent BR2 7HY |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Kings Cote, 151a Kings Road Westcliff-On-Sea Essex SS0 8PP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
100 at £1 | Mr Robert Thomas Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,941 |
Cash | £31,283 |
Current Liabilities | £2,400 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 March 2008 | Delivered on: 15 March 2008 Satisfied on: 26 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of kangley bridge road sydenham t/no TGL170900 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2016 | Registered office address changed from King's Cote, 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from King's Cote, 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Application to strike the company off the register (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (2 pages) |
13 March 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
16 April 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
7 May 2008 | Secretary appointed kathleen patricia johnson (2 pages) |
7 May 2008 | Secretary appointed kathleen patricia johnson (2 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 May 2007 | Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2007 | Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (3 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (3 pages) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Location of register of members (1 page) |
23 April 2007 | Incorporation (12 pages) |
23 April 2007 | Incorporation (12 pages) |