Company NameVillage Kitchens (Sandgate) Limited
Company StatusDissolved
Company Number03006214
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJoanna Elizabeth Heywood
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2005(10 years after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Director NameRichard David Heywood
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2005(10 years after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Secretary NameMrs Joanna Elizabeth Heywood
StatusClosed
Appointed31 December 2010(15 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Director NameHilary Jane Pollard
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleKitchen Retailer
Correspondence Address131-133 Enbrook Valley
Sandgate
Folkestone
Kent
CT20 3NE
Director NameSteven James Pollard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleKitchen Retailer
Correspondence Address131-133 Enbrook Valley
Sandgate
Folkestone
Kent
CT20 3NE
Secretary NameHilary Jane Pollard
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleKitchen Retailer
Correspondence Address131-133 Enbrook Valley
Sandgate
Folkestone
Kent
CT20 3NE
Secretary NameDavid Charles Coombes
NationalityBritish
StatusResigned
Appointed03 January 2005(10 years after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address16 St Mary's Drive
Etchinghill
Folkestone
Kent
CT18 8NQ

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved following liquidation (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved following liquidation (1 page)
24 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
24 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
24 January 2012Liquidators' statement of receipts and payments to 17 January 2012 (12 pages)
24 January 2012Liquidators' statement of receipts and payments to 17 January 2012 (12 pages)
24 January 2012Liquidators statement of receipts and payments to 17 January 2012 (12 pages)
11 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 June 2011Appointment of a voluntary liquidator (1 page)
21 June 2011Appointment of a voluntary liquidator (1 page)
15 June 2011Statement of affairs with form 4.19 (6 pages)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-10
(1 page)
15 June 2011Statement of affairs with form 4.19 (6 pages)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2011Registered office address changed from Village Kitchens Ashford Road High Halden Ashford Kent TN26 3LJ England on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from Village Kitchens Ashford Road High Halden Ashford Kent TN26 3LJ England on 20 May 2011 (2 pages)
4 May 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1,000
(4 pages)
4 May 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1,000
(4 pages)
3 May 2011Appointment of Mrs Joanna Elizabeth Heywood as a secretary (1 page)
3 May 2011Director's details changed for Joanna Elizabeth Heywood on 1 May 2010 (2 pages)
3 May 2011Director's details changed for Richard David Heywood on 1 May 2010 (2 pages)
3 May 2011Director's details changed for Richard David Heywood on 1 May 2010 (2 pages)
3 May 2011Termination of appointment of David Coombes as a secretary (1 page)
3 May 2011Appointment of Mrs Joanna Elizabeth Heywood as a secretary (1 page)
3 May 2011Director's details changed for Joanna Elizabeth Heywood on 1 May 2010 (2 pages)
3 May 2011Director's details changed for Joanna Elizabeth Heywood on 1 May 2010 (2 pages)
3 May 2011Director's details changed for Richard David Heywood on 1 May 2010 (2 pages)
3 May 2011Termination of appointment of David Coombes as a secretary (1 page)
17 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
17 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
24 August 2010Registered office address changed from 131-133 Enbrook Valley Sandgate Folkestone Kent CT20 3NE on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 131-133 Enbrook Valley Sandgate Folkestone Kent CT20 3NE on 24 August 2010 (1 page)
5 May 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
5 May 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 February 2010Director's details changed for Richard David Heywood on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Joanna Elizabeth Heywood on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Joanna Elizabeth Heywood on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Richard David Heywood on 22 February 2010 (2 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
2 February 2009Return made up to 05/01/09; full list of members (4 pages)
2 February 2009Return made up to 05/01/09; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Return made up to 05/01/08; full list of members (3 pages)
22 January 2008Return made up to 05/01/08; full list of members (3 pages)
12 June 2007Return made up to 05/01/07; full list of members (3 pages)
12 June 2007Return made up to 05/01/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 05/01/06; full list of members (3 pages)
27 January 2006Return made up to 05/01/06; full list of members (3 pages)
27 January 2006Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
2 March 2005Return made up to 05/01/05; full list of members (7 pages)
2 March 2005Return made up to 05/01/05; full list of members (7 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
25 January 2005Ad 22/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 2005Ad 22/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2005£ nc 100/1000 22/11/04 (1 page)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2005£ nc 100/1000 22/11/04 (1 page)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2004Return made up to 05/01/04; full list of members (7 pages)
14 January 2004Return made up to 05/01/04; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 February 2003Return made up to 05/01/03; full list of members (7 pages)
20 February 2003Return made up to 05/01/03; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 05/01/02; full list of members (6 pages)
10 January 2002Return made up to 05/01/02; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
25 January 2001Return made up to 05/01/01; full list of members (6 pages)
25 January 2001Return made up to 05/01/01; full list of members (6 pages)
28 September 2000Accounts made up to 31 March 2000 (11 pages)
28 September 2000Full accounts made up to 31 March 2000 (11 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
31 August 1999Accounts made up to 31 March 1999 (12 pages)
31 August 1999Full accounts made up to 31 March 1999 (12 pages)
5 March 1999Return made up to 05/01/99; full list of members (6 pages)
5 March 1999Return made up to 05/01/99; full list of members (6 pages)
15 July 1998Full accounts made up to 31 March 1998 (12 pages)
15 July 1998Accounts made up to 31 March 1998 (12 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Return made up to 05/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Return made up to 05/01/98; full list of members (6 pages)
9 January 1998Registered office changed on 09/01/98 from: 26 sandgate high street sandgate folkestone kent CT20 3AP (1 page)
9 January 1998Registered office changed on 09/01/98 from: 26 sandgate high street sandgate folkestone kent CT20 3AP (1 page)
28 August 1997Accounts made up to 31 March 1997 (12 pages)
28 August 1997Full accounts made up to 31 March 1997 (12 pages)
24 January 1997Return made up to 05/01/97; full list of members (6 pages)
24 January 1997Return made up to 05/01/97; full list of members (6 pages)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Accounts made up to 31 March 1996 (1 page)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 February 1996Return made up to 05/01/96; full list of members (6 pages)
13 February 1996Return made up to 05/01/96; full list of members (6 pages)
6 September 1995Accounting reference date notified as 31/03 (1 page)
6 September 1995Accounting reference date notified as 31/03 (1 page)