Canterbury
Kent
CT1 3JF
Secretary Name | Jayne Isobel Ferdinand |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1996(7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 57 Aspen Close London W5 4YQ |
Secretary Name | Mr Gregory Paul Lunnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(6 months after company formation) |
Appointment Duration | 4 weeks (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 1b Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9PY |
Director Name | Vendebitur Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Director Name | Vendebitur Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Secretary Name | Vendebitur Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Registered Address | Third Floor 58 Grosvenor Street London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£39,729 |
Cash | £4,956 |
Current Liabilities | £51,250 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 21 February 2017 (overdue) |
---|
23 August 2012 | Order of court to wind up (2 pages) |
---|---|
16 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 March 2012 | Director's details changed for Richard Gray on 1 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Richard Gray on 1 March 2012 (2 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Director's details changed for Richard Gray on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Richard Gray on 1 January 2012 (2 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Richard Gray on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Richard Gray on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
7 August 2008 | Return made up to 07/02/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 June 2006 | Return made up to 07/02/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Return made up to 07/02/05; full list of members (6 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (7 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Return made up to 07/02/04; full list of members (6 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
13 October 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: 58 grosvenor street london W1K 3JB (1 page) |
15 May 2003 | Return made up to 07/02/03; full list of members
|
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Return made up to 07/02/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
4 September 2001 | Particulars of mortgage/charge (5 pages) |
15 August 2001 | Particulars of mortgage/charge (7 pages) |
19 June 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
12 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (4 pages) |
6 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Particulars of mortgage/charge (4 pages) |
7 July 1999 | Particulars of mortgage/charge (5 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
10 September 1998 | Particulars of mortgage/charge (4 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (4 pages) |
12 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 2 bedford row london WC1R 4BU (1 page) |
13 September 1996 | Secretary resigned (2 pages) |
13 September 1996 | New secretary appointed (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | New secretary appointed (2 pages) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Director resigned (1 page) |
17 May 1996 | Company name changed vendebitur (number 85) LIMITED\certificate issued on 20/05/96 (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
7 February 1996 | Incorporation (22 pages) |