Knatts Valley
Sevenoaks
Kent
TN15 6YA
Director Name | Janet Skinner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(2 months after company formation) |
Appointment Duration | 12 years (closed 04 February 2010) |
Role | Mailing Services |
Correspondence Address | 1 Wedgewood Close Maidstone Kent ME16 0NJ |
Secretary Name | Janet Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(2 months after company formation) |
Appointment Duration | 12 years (closed 04 February 2010) |
Role | Mailing Services |
Correspondence Address | 1 Wedgewood Close Maidstone Kent ME16 0NJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Richard Skinner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2004) |
Role | Civil Servant |
Correspondence Address | 1 Wedgewood Close Maidstone Kent ME16 0NJ |
Registered Address | 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,771 |
Current Liabilities | £31,240 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 23 October 2009 (5 pages) |
4 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 22 September 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (5 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 2 lakeview stables lower st clere kemsing kent TN15 6NL (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 2 lakeview stables lower st clere kemsing kent TN15 6NL (1 page) |
7 October 2008 | Statement of affairs with form 4.19 (6 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Appointment of a voluntary liquidator (1 page) |
7 October 2008 | Appointment of a voluntary liquidator (1 page) |
7 October 2008 | Statement of affairs with form 4.19 (6 pages) |
7 October 2008 | Resolutions
|
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
15 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
8 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 November 2004 | Return made up to 25/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 25/11/04; full list of members (7 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
15 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
28 August 2003 | Company name changed acorn greetings cards LIMITED\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed acorn greetings cards LIMITED\certificate issued on 28/08/03 (2 pages) |
13 March 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
13 March 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
27 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
13 November 2002 | Company name changed acorn direct LIMITED\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed acorn direct LIMITED\certificate issued on 13/11/02 (2 pages) |
16 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 25/11/01; full list of members
|
17 August 2001 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
17 August 2001 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (4 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (4 pages) |
27 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
18 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
18 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (4 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (4 pages) |
6 January 1999 | Return made up to 25/11/98; full list of members (6 pages) |
6 January 1999 | Return made up to 25/11/98; full list of members (6 pages) |
2 March 1998 | Company name changed leo 2000 LIMITED\certificate issued on 04/03/98 (2 pages) |
2 March 1998 | Company name changed leo 2000 LIMITED\certificate issued on 04/03/98 (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
25 November 1997 | Incorporation (18 pages) |