Sidcup
Kent
DA14 6NE
Director Name | Mr Robert Anthony Phillips |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Dyer + Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Website | orderlink.co.uk |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
25k at £1 | Nicholas Charles Ide 50.00% Ordinary A |
---|---|
25k at £1 | Robert Anthony Phillips 50.00% Ordinary B |
1 at £1 | Jackie Bausch 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £38,005 |
Cash | £7,812 |
Current Liabilities | £153,566 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 July 2019 | Appointment of a voluntary liquidator (3 pages) |
26 July 2019 | Removal of liquidator by court order (15 pages) |
8 April 2019 | Liquidators' statement of receipts and payments to 11 February 2019 (25 pages) |
20 March 2018 | Statement of affairs (8 pages) |
23 February 2018 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 75 Springfield Road Chelmsford Essex CM2 6JB on 23 February 2018 (2 pages) |
22 February 2018 | Resolutions
|
22 February 2018 | Appointment of a voluntary liquidator (4 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
16 April 2012 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 16 April 2012 (1 page) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 16 May 2011 (1 page) |
30 March 2011 | Incorporation (24 pages) |
30 March 2011 | Incorporation (24 pages) |