Nargate St Littlebourne
Canterbury
Kent
CT3 1QJ
Secretary Name | Nicola Jane Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Stour Farm Nargate Street Canterbury Kent CT3 1QJ |
Director Name | Nicola Jane Foster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 31 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Little Stour Farm Nargate Street Canterbury Kent CT3 1QJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nicola Jane Foster 50.00% Ordinary |
---|---|
1 at £1 | Stephen Clifton Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £473 |
Current Liabilities | £132,139 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 19 May 2013 (11 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (11 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (11 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (10 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 19 May 2012 (10 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (10 pages) |
1 June 2011 | Registered office address changed from 69-71 High Street Chatham Kent ME4 4EE United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 69-71 High Street Chatham Kent ME4 4EE United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 69-71 High Street Chatham Kent ME4 4EE United Kingdom on 1 June 2011 (1 page) |
31 May 2011 | Appointment of a voluntary liquidator (1 page) |
31 May 2011 | Statement of affairs with form 4.19 (7 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Resolutions
|
31 May 2011 | Appointment of a voluntary liquidator (1 page) |
31 May 2011 | Statement of affairs with form 4.19 (7 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Nicola Jane Foster on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Stephen Clifton Foster on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Stephen Clifton Foster on 1 October 2009 (2 pages) |
23 April 2010 | Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Stephen Clifton Foster on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Nicola Jane Foster on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Nicola Jane Foster on 1 October 2009 (2 pages) |
23 April 2010 | Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 23 April 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: unit 1 harbourland business court boxley road pevenden heath maidstone kent ME14 3DN (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: unit 1 harbourland business court boxley road pevenden heath maidstone kent ME14 3DN (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
8 April 2005 | Amended accounts made up to 31 May 2003 (6 pages) |
8 April 2005 | Amended accounts made up to 31 May 2003 (6 pages) |
2 February 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
2 February 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
11 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
25 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: osborne and gardiner king street house 90-92 king street maidstone kent ME14 1BH (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: osborne and gardiner king street house 90-92 king street maidstone kent ME14 1BH (1 page) |
27 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 May 2002 | Return made up to 20/04/02; full list of members
|
23 May 2002 | Return made up to 20/04/02; full list of members
|
20 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
27 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 20/04/00; full list of members
|
16 May 2000 | Return made up to 20/04/00; full list of members
|
20 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
20 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
5 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
21 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 May 1996 (5 pages) |
4 September 1996 | Full accounts made up to 31 May 1996 (5 pages) |
13 June 1996 | Return made up to 20/04/96; full list of members
|
13 June 1996 | Return made up to 20/04/96; full list of members
|
21 September 1995 | Accounting reference date notified as 31/05 (1 page) |
21 September 1995 | Accounting reference date notified as 31/05 (1 page) |
25 April 1995 | Secretary resigned (2 pages) |
25 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | Incorporation (20 pages) |
20 April 1995 | Incorporation (20 pages) |