Culverstone
Meopham
Kent
DA13 0QS
Secretary Name | Malcolm Reginald Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 28 December 2011) |
Role | Company Director |
Correspondence Address | 24 Willow Walk Culverstone Meopham Kent DA13 0QS |
Director Name | Christine Iris Power |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(27 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 28 December 2011) |
Role | Managing Director |
Correspondence Address | 32 Chaucer Road Welling Kent DA16 3NH |
Director Name | Margaret Gladys Edwards |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 December 2004) |
Role | Company Director |
Correspondence Address | Leylands Wrotham Road Meopham Gravesend Kent DA13 0QG |
Director Name | Mr Homayoun Ganjavian |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Accountant |
Correspondence Address | 38 Kingswood Road Bromley Kent BR2 0NF |
Director Name | Mr David Stuart Waters |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | The Poplars Wrotham Road Meopham Gravesend Kent DA13 0AQ |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
45k at 1 | Malcolm Reginald Edwards 90.00% Ordinary |
---|---|
5k at 1 | Homayoun Ganjavian 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,507 |
Cash | £77,246 |
Current Liabilities | £87,771 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
28 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
14 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
23 July 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 January 2009 | Appointment of a voluntary liquidator (1 page) |
6 January 2009 | Appointment of a voluntary liquidator (1 page) |
5 January 2009 | Statement of affairs with form 4.19 (7 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Statement of affairs with form 4.19 (7 pages) |
5 January 2009 | Resolutions
|
10 December 2008 | Registered office changed on 10/12/2008 from numeric house 98 station road sidcup kent DA15 7BY (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from numeric house 98 station road sidcup kent DA15 7BY (1 page) |
16 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
16 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Return made up to 21/06/07; full list of members (3 pages) |
25 September 2007 | Return made up to 21/06/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 October 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
5 October 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
13 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
13 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
24 August 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
24 August 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
4 August 2005 | Return made up to 21/06/05; full list of members
|
4 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
5 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
20 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
1 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
26 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
19 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
25 March 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: 182 upper wickham lane welling kent DA16 3EB (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: 182 upper wickham lane welling kent DA16 3EB (1 page) |
27 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
27 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
17 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
20 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (3 pages) |
1 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
1 August 1995 | Return made up to 21/06/95; full list of members
|
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
7 June 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 June 1978 | Share capital (2 pages) |
28 June 1978 | Share capital (2 pages) |
6 October 1967 | Allotment of shares (2 pages) |
6 October 1967 | Allotment of shares (2 pages) |
11 August 1967 | Incorporation (11 pages) |
11 August 1967 | Incorporation (11 pages) |