London
W1S 2XF
Director Name | Richard David Heywood |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2005(10 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-8 Conduit Street London W1S 2XF |
Secretary Name | Mrs Joanna Elizabeth Heywood |
---|---|
Status | Closed |
Appointed | 31 December 2010(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | 7-8 Conduit Street London W1S 2XF |
Director Name | Hilary Jane Pollard |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Kitchen Retailer |
Correspondence Address | 131-133 Enbrook Valley Sandgate Folkestone Kent CT20 3NE |
Director Name | Steven James Pollard |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Kitchen Retailer |
Correspondence Address | 131-133 Enbrook Valley Sandgate Folkestone Kent CT20 3NE |
Secretary Name | Hilary Jane Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Kitchen Retailer |
Correspondence Address | 131-133 Enbrook Valley Sandgate Folkestone Kent CT20 3NE |
Secretary Name | David Charles Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(10 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 16 St Mary's Drive Etchinghill Folkestone Kent CT18 8NQ |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | Final Gazette dissolved following liquidation (1 page) |
24 January 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 January 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (12 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (12 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 17 January 2012 (12 pages) |
11 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 June 2011 | Appointment of a voluntary liquidator (1 page) |
21 June 2011 | Appointment of a voluntary liquidator (1 page) |
15 June 2011 | Statement of affairs with form 4.19 (6 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Statement of affairs with form 4.19 (6 pages) |
15 June 2011 | Resolutions
|
20 May 2011 | Registered office address changed from Village Kitchens Ashford Road High Halden Ashford Kent TN26 3LJ England on 20 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from Village Kitchens Ashford Road High Halden Ashford Kent TN26 3LJ England on 20 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
3 May 2011 | Appointment of Mrs Joanna Elizabeth Heywood as a secretary (1 page) |
3 May 2011 | Director's details changed for Joanna Elizabeth Heywood on 1 May 2010 (2 pages) |
3 May 2011 | Director's details changed for Richard David Heywood on 1 May 2010 (2 pages) |
3 May 2011 | Director's details changed for Richard David Heywood on 1 May 2010 (2 pages) |
3 May 2011 | Termination of appointment of David Coombes as a secretary (1 page) |
3 May 2011 | Appointment of Mrs Joanna Elizabeth Heywood as a secretary (1 page) |
3 May 2011 | Director's details changed for Joanna Elizabeth Heywood on 1 May 2010 (2 pages) |
3 May 2011 | Director's details changed for Joanna Elizabeth Heywood on 1 May 2010 (2 pages) |
3 May 2011 | Director's details changed for Richard David Heywood on 1 May 2010 (2 pages) |
3 May 2011 | Termination of appointment of David Coombes as a secretary (1 page) |
17 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 August 2010 | Registered office address changed from 131-133 Enbrook Valley Sandgate Folkestone Kent CT20 3NE on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 131-133 Enbrook Valley Sandgate Folkestone Kent CT20 3NE on 24 August 2010 (1 page) |
5 May 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 May 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 February 2010 | Director's details changed for Richard David Heywood on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Joanna Elizabeth Heywood on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joanna Elizabeth Heywood on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Richard David Heywood on 22 February 2010 (2 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
12 June 2007 | Return made up to 05/01/07; full list of members (3 pages) |
12 June 2007 | Return made up to 05/01/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
27 January 2006 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
2 March 2005 | Return made up to 05/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 05/01/05; full list of members (7 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
25 January 2005 | Ad 22/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 2005 | Ad 22/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | £ nc 100/1000 22/11/04 (1 page) |
24 January 2005 | Resolutions
|
24 January 2005 | £ nc 100/1000 22/11/04 (1 page) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
28 September 2000 | Accounts made up to 31 March 2000 (11 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
31 August 1999 | Accounts made up to 31 March 1999 (12 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
5 March 1999 | Return made up to 05/01/99; full list of members (6 pages) |
5 March 1999 | Return made up to 05/01/99; full list of members (6 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 July 1998 | Accounts made up to 31 March 1998 (12 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Return made up to 05/01/98; full list of members
|
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Return made up to 05/01/98; full list of members (6 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 26 sandgate high street sandgate folkestone kent CT20 3AP (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 26 sandgate high street sandgate folkestone kent CT20 3AP (1 page) |
28 August 1997 | Accounts made up to 31 March 1997 (12 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
24 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Accounts made up to 31 March 1996 (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 February 1996 | Return made up to 05/01/96; full list of members (6 pages) |
13 February 1996 | Return made up to 05/01/96; full list of members (6 pages) |
6 September 1995 | Accounting reference date notified as 31/03 (1 page) |
6 September 1995 | Accounting reference date notified as 31/03 (1 page) |