West Malling
Kent
ME19 4RD
Secretary Name | Deborah Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 38 Stirling Road West Malling Kent ME19 4RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Salisbury House Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £130,773 |
Net Worth | £63,188 |
Cash | £97,110 |
Current Liabilities | £33,922 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 September 2005 | Dissolved (1 page) |
---|---|
27 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: onega house 112 main road sidcup kent DA14 6NG (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | Appointment of a voluntary liquidator (2 pages) |
31 March 2003 | Statement of affairs (6 pages) |
22 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
28 June 2000 | Return made up to 12/06/00; no change of members
|
16 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
3 November 1998 | Ad 06/04/98--------- £ si 98@1 (2 pages) |
29 June 1998 | Return made up to 12/06/98; full list of members
|
16 July 1997 | Company name changed indexmake LIMITED\certificate issued on 17/07/97 (2 pages) |
12 June 1997 | Incorporation (9 pages) |