Orpington
Kent
BR5 1BX
Director Name | Mr Stephen Thomas Mulvey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 318 Coulsdon Road Old Coulsdon Surrey CR5 1EB |
Secretary Name | Susan Mary Helder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 March 2014) |
Role | Company Director |
Correspondence Address | 22 Myrtle Crescent Walderslade Chatham Kent ME5 0UZ |
Secretary Name | Michael Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Crest View Drive Orpington Kent BR5 1BX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
70 at 1 | Michael Lang 70.00% Ordinary |
---|---|
30 at 1 | Stephen Mulvey 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,715 |
Cash | £41,883 |
Current Liabilities | £319,132 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2014 | Final Gazette dissolved following liquidation (1 page) |
16 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (5 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
30 January 2012 | Appointment of a voluntary liquidator (1 page) |
30 January 2012 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
30 January 2012 | Appointment of a voluntary liquidator (1 page) |
30 January 2012 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
5 March 2010 | Statement of affairs with form 4.19 (6 pages) |
5 March 2010 | Statement of affairs with form 4.19 (6 pages) |
1 March 2010 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 1 March 2010 (2 pages) |
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
3 February 2010 | Registered office address changed from 26 Broad Street Wokingham Berkshire RG40 1AB United Kingdom on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from 26 Broad Street Wokingham Berkshire RG40 1AB United Kingdom on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from 26 Broad Street Wokingham Berkshire RG40 1AB United Kingdom on 3 February 2010 (2 pages) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 27 eldon square reading berkshire RG1 4DP (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 27 eldon square reading berkshire RG1 4DP (1 page) |
24 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
24 April 2009 | Location of debenture register (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
24 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
10 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 08/04/06; full list of members
|
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
6 April 2006 | Accounts made up to 31 October 2005 (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 April 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
21 September 2005 | Particulars of mortgage/charge (9 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (9 pages) |
10 August 2005 | Ad 08/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2005 | Ad 08/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (15 pages) |
8 April 2005 | Incorporation (15 pages) |