West Hill Street
Broadwindsor
Dorset
DT8 3QJ
Director Name | June Elizabeth Marshall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28b Iron Mill Lane Crayford Kent DA1 4RW |
Secretary Name | Mrs Michelle Ruth Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28b Iron Mill Lane Crayford Kent DA1 4RW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 28b Iron Mill Lane Crayford Kent DA1 4RW |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
1 at £1 | Mrs J.e. Marshall 50.00% Ordinary |
---|---|
1 at £1 | Mrs M.r. Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,198 |
Cash | £9,567 |
Current Liabilities | £480 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 April 1998 | Delivered on: 2 May 1998 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 27TH april 1998. Particulars: £3,644. Outstanding |
---|---|
21 November 1996 | Delivered on: 29 November 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £5,000 deposited with the bank on account number 20171578 together with interest accrued thereon. Outstanding |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (5 pages) |
18 February 2016 | Application to strike the company off the register (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 July 2015 | Secretary's details changed for Mrs Michelle Ruth Hughes on 20 July 2015 (1 page) |
20 July 2015 | Secretary's details changed for Mrs Michelle Ruth Hughes on 20 July 2015 (1 page) |
20 July 2015 | Director's details changed for June Elizabeth Marshall on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for June Elizabeth Marshall on 20 July 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
21 June 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
21 June 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
21 July 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
29 March 2010 | Registered office address changed from Connect House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Connect House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ on 29 March 2010 (1 page) |
8 March 2010 | Director's details changed for June Elizabeth Marshall on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Michelle Ruth Hughes on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Michelle Ruth Hughes on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Michelle Ruth Hughes on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for June Elizabeth Marshall on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for June Elizabeth Marshall on 8 March 2010 (2 pages) |
19 May 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
19 May 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 June 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
28 June 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
10 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
29 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
29 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
6 September 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
6 September 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 November 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
4 November 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
27 February 2004 | Return made up to 28/02/04; full list of members
|
27 February 2004 | Return made up to 28/02/04; full list of members
|
19 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
19 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
7 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 43 dartmouth hill greenwich london SE10 8AJ (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 43 dartmouth hill greenwich london SE10 8AJ (1 page) |
20 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 43 dartmouth hill london SE10 8AJ (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 43 dartmouth hill london SE10 8AJ (1 page) |
7 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: apex house grand arcade tally ho corner london N12 0EH (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: apex house grand arcade tally ho corner london N12 0EH (1 page) |
1 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: fiosam house 25 station road new barnet herts EN5 1PH (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: fiosam house 25 station road new barnet herts EN5 1PH (1 page) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
7 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
17 March 1997 | Director's particulars changed (1 page) |
17 March 1997 | Return made up to 28/02/97; no change of members
|
17 March 1997 | Return made up to 28/02/97; no change of members
|
17 March 1997 | Director's particulars changed (1 page) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
3 September 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
1 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
1 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |