Sevenoaks
Kent
TN13 1NU
Secretary Name | Mr Roger Michael Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1992(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 96 Oakhill Road Sevenoaks Kent TN13 1NU |
Director Name | Ramin Shahbazi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1995(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 13 April 2010) |
Role | Computer Consultant |
Correspondence Address | Flat 30 6 Ferry Lane Ferry Quays Brentford Middlesex TW8 0BP |
Director Name | Mr Michael John Daines |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stone Hurst 52 Albert Road Ashford Kent TN24 8NU |
Director Name | John Clements |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2000) |
Role | Graphic Designer |
Correspondence Address | 205 Hythe Road Ashford Kent TN24 8PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£290,943 |
Current Liabilities | £818,910 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2010 | Notice of move from Administration to Dissolution (17 pages) |
13 January 2010 | Notice of move from Administration to Dissolution on 12 January 2010 (17 pages) |
13 August 2009 | Administrator's progress report to 14 July 2009 (14 pages) |
13 August 2009 | Administrator's progress report to 14 July 2009 (14 pages) |
16 July 2009 | Notice of extension of period of Administration (1 page) |
16 July 2009 | Notice of extension of period of Administration (1 page) |
18 February 2009 | Administrator's progress report to 14 January 2009 (16 pages) |
18 February 2009 | Administrator's progress report to 14 January 2009 (16 pages) |
8 September 2008 | Statement of affairs with form 2.14B (6 pages) |
8 September 2008 | Statement of administrator's proposal (27 pages) |
8 September 2008 | Statement of affairs with form 2.14B (6 pages) |
8 September 2008 | Statement of administrator's proposal (27 pages) |
18 July 2008 | Appointment of an administrator (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 30 churchill square kings hill west malling kent ME19 4YU (1 page) |
18 July 2008 | Appointment of an administrator (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 30 churchill square kings hill west malling kent ME19 4YU (1 page) |
29 September 2007 | Particulars of mortgage/charge (7 pages) |
29 September 2007 | Particulars of mortgage/charge (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 60 churchill square kings hill west malling kent ME19 4YU (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 60 churchill square kings hill west malling kent ME19 4YU (1 page) |
1 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
28 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 September 2005 | Return made up to 16/04/05; full list of members (7 pages) |
1 September 2005 | Return made up to 16/04/05; full list of members (7 pages) |
3 March 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
3 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
21 October 2004 | Accounts for a small company made up to 31 January 2002 (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
6 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
16 July 2003 | Return made up to 21/04/03; full list of members
|
16 July 2003 | Return made up to 21/04/03; full list of members (7 pages) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
14 August 2002 | Return made up to 21/04/02; full list of members (6 pages) |
14 August 2002 | Return made up to 21/04/02; full list of members (6 pages) |
8 August 2002 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 August 2002 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 July 2002 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
9 July 2002 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
9 July 2001 | Return made up to 21/04/01; full list of members
|
9 July 2001 | Return made up to 21/04/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 21/04/00; full list of members
|
13 June 2000 | Return made up to 21/04/00; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 June 1999 | Return made up to 21/04/99; no change of members (4 pages) |
3 June 1999 | Return made up to 21/04/99; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 July 1998 | Return made up to 21/04/98; no change of members (4 pages) |
3 July 1998 | Return made up to 21/04/98; no change of members (4 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: bradbourne house east malling kent ME19 6DZ (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: bradbourne house east malling kent ME19 6DZ (1 page) |
20 June 1997 | Return made up to 21/04/97; full list of members (6 pages) |
20 June 1997 | Return made up to 21/04/97; full list of members (6 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Return made up to 21/04/96; change of members (6 pages) |
14 August 1996 | Return made up to 21/04/96; change of members (6 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | New director appointed (2 pages) |
2 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
2 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
2 January 1996 | Full accounts made up to 30 September 1994 (6 pages) |
2 January 1996 | Full accounts made up to 30 September 1994 (6 pages) |
20 December 1995 | Return made up to 21/04/95; no change of members (4 pages) |
20 December 1995 | Return made up to 21/04/95; no change of members (4 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (1 page) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 April 1992 | Incorporation (14 pages) |