Folkestone
Kent
CT20 2LA
Director Name | John Joseph Krawczyk |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1992(same day as company formation) |
Role | Retail Management |
Country of Residence | United Kingdom |
Correspondence Address | 7 Godwyn Road Folkestone Kent CT20 2LA |
Secretary Name | Mr Richard Ian Hobcraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Downs Road Folkestone Kent CT19 5PW |
Director Name | Geoffrey Alan Kerslake |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 November 2013) |
Role | Retail General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Herne Bay Road Sturry Canterbury Kent CT2 0NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,540,030 |
Cash | £502,563 |
Current Liabilities | £205,043 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 February 2019 | Removal of liquidator by court order (27 pages) |
11 February 2019 | Appointment of a voluntary liquidator (3 pages) |
13 September 2018 | Liquidators' statement of receipts and payments to 7 July 2018 (14 pages) |
13 August 2018 | Appointment of a voluntary liquidator (21 pages) |
14 May 2018 | INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages) |
9 February 2018 | Removal of liquidator by court order (21 pages) |
9 February 2018 | Appointment of a voluntary liquidator (3 pages) |
23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
7 August 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (12 pages) |
7 August 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (12 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (9 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (9 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 July 2015 | Registered office address changed from The Oast Wincheap Canterbury Kent CT1 3TY to Victory House Quayside Chatham Maritime Kent ME4 4QU on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from The Oast Wincheap Canterbury Kent CT1 3TY to Victory House Quayside Chatham Maritime Kent ME4 4QU on 22 July 2015 (2 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Declaration of solvency (3 pages) |
21 July 2015 | Declaration of solvency (3 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Termination of appointment of Richard Ian Hobcraft as a secretary on 22 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Richard Ian Hobcraft as a secretary on 22 December 2014 (1 page) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
21 December 2013 | Termination of appointment of Geoffrey Kerslake as a director (1 page) |
21 December 2013 | Termination of appointment of Geoffrey Kerslake as a director (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 January 2010 | Director's details changed for Geoffrey Alan Kerslake on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Geoffrey Alan Kerslake on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Joseph Krawczyk on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Cherili Sylvia Krawczyk on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Joseph Krawczyk on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Cherili Sylvia Krawczyk on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Geoffrey Alan Kerslake on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Cherili Sylvia Krawczyk on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Joseph Krawczyk on 8 January 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
6 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
23 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
14 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
3 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
10 February 2003 | Return made up to 22/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 22/12/02; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
19 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
20 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
20 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
20 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
14 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
9 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
22 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
19 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
19 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
10 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
17 February 1996 | Return made up to 22/12/95; no change of members (4 pages) |
17 February 1996 | Return made up to 22/12/95; no change of members (4 pages) |
25 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
25 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 December 1992 | Incorporation (14 pages) |
22 December 1992 | Incorporation (14 pages) |