London
EC3M 1EB
Director Name | Lynda Kiddie |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 20 March 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Peek House 20 Eastcheap London EC3M 1EB |
Director Name | Mr Joseph Edward Brown |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1992) |
Role | Partition Consultant |
Correspondence Address | Furzedown 4 Kents Lane Standon Ware Hertfordshire SG11 1PJ |
Director Name | Norman Jones |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 19 January 2013) |
Role | Partitioning Consultant |
Correspondence Address | Mallards 5 Townfield Bardfield Road Thaxted Essex CM6 2JU |
Director Name | Philip Rankin Kiddie |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 19 March 2008) |
Role | Partitioning Consultant |
Correspondence Address | Darley Dale Hope End Takeley Bishops Stortford Hertfordshire CM22 6SU |
Secretary Name | Norman Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 19 January 2013) |
Role | Company Director |
Correspondence Address | Mallards 5 Townfield Bardfield Road Thaxted Essex CM6 2JU |
Registered Address | Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £367,021 |
Cash | £8,771 |
Current Liabilities | £58,014 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2017 | Final Gazette dissolved following liquidation (1 page) |
20 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (13 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (13 pages) |
11 August 2016 | Registered office address changed from Marsh Hammond and Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from Marsh Hammond and Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (16 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (16 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 19 August 2015 (16 pages) |
31 August 2014 | Registered office address changed from C/O Peter Thorn Fca Cta 38 Greenways Chelmsford Essex CM1 4EF to Marsh Hammond and Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 31 August 2014 (2 pages) |
31 August 2014 | Registered office address changed from C/O Peter Thorn Fca Cta 38 Greenways Chelmsford Essex CM1 4EF to Marsh Hammond and Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 31 August 2014 (2 pages) |
28 August 2014 | Declaration of solvency (3 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Declaration of solvency (3 pages) |
28 August 2014 | Resolutions
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 March 2014 | Registered office address changed from Mill Stream House Pig Lane Bishop's Stortford Hertfordshire CM22 7PA on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Mill Stream House Pig Lane Bishop's Stortford Hertfordshire CM22 7PA on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Mill Stream House Pig Lane Bishop's Stortford Hertfordshire CM22 7PA on 6 March 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Termination of appointment of Norman Jones as a director (1 page) |
26 September 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Termination of appointment of Norman Jones as a secretary (1 page) |
26 September 2013 | Termination of appointment of Norman Jones as a director (1 page) |
26 September 2013 | Termination of appointment of Norman Jones as a secretary (1 page) |
26 September 2013 | Director's details changed for Lynda Kiddie on 19 January 2013 (2 pages) |
26 September 2013 | Director's details changed for Lynda Kiddie on 19 January 2013 (2 pages) |
26 September 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Director's details changed for Patricia Edith Jones on 19 January 2013 (2 pages) |
26 September 2013 | Director's details changed for Patricia Edith Jones on 19 January 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 July 2012 | Annual return made up to 10 May 2012 (15 pages) |
10 July 2012 | Annual return made up to 10 May 2012 (15 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 August 2010 | Annual return made up to 10 May 2010 (14 pages) |
11 August 2010 | Annual return made up to 10 May 2010 (14 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2009 | Return made up to 10/05/09; no change of members (5 pages) |
7 September 2009 | Return made up to 10/05/09; no change of members (5 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from interplan house dunmow industrial estate chelmsford road essex. CM6 1HE (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from interplan house dunmow industrial estate chelmsford road essex. CM6 1HE (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 December 2008 | Appointment terminated director philip kiddie (1 page) |
29 December 2008 | Appointment terminated director philip kiddie (1 page) |
29 December 2008 | Return made up to 31/05/08; full list of members (16 pages) |
29 December 2008 | Return made up to 31/05/08; full list of members (16 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (8 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 May 2005 | Return made up to 10/05/05; no change of members
|
23 May 2005 | Return made up to 10/05/05; no change of members
|
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 May 2004 | Partial exemption accounts made up to 31 December 2003 (7 pages) |
27 May 2004 | Partial exemption accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
3 September 2003 | Partial exemption accounts made up to 31 December 2002 (7 pages) |
3 September 2003 | Partial exemption accounts made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
20 June 2002 | Partial exemption accounts made up to 31 December 2001 (7 pages) |
20 June 2002 | Partial exemption accounts made up to 31 December 2001 (7 pages) |
11 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
10 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
10 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 July 2000 | Return made up to 10/05/00; full list of members (6 pages) |
20 July 2000 | Return made up to 10/05/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 May 1999 | Return made up to 10/05/99; full list of members (5 pages) |
13 May 1999 | Return made up to 10/05/99; full list of members (5 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
6 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
22 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |