Lidwells Lane
Goudhurst
Kent
TN17 1EP
Secretary Name | Ann Brown Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 May 2010) |
Role | Legal Secretary |
Correspondence Address | 29 Mossman Drive Caddington Bedfordshire LU1 4EX |
Director Name | Mrs Sarah Montague Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 May 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Oaks Lidwells Lane Goudhurst Cranbrook Kent TN17 1EP |
Secretary Name | Matthew Macconriy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(1 month after company formation) |
Appointment Duration | 1 year (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 252 Carey Gardens Stewarts Road London SW3 1HA |
Secretary Name | Sarah Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | Sherenden Curtisden Green Kent TN17 1LS |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 57 Buckingham Gate St James's Park London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,398 |
Cash | £20,019 |
Current Liabilities | £162,431 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 19-21 grosvenor gardens london SW1W 0BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 19-21 grosvenor gardens london SW1W 0BD (1 page) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
12 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 July 2007 | Return made up to 08/04/07; full list of members (2 pages) |
5 July 2007 | Return made up to 08/04/07; full list of members (2 pages) |
7 June 2006 | Return made up to 08/04/06; full list of members (2 pages) |
7 June 2006 | Return made up to 08/04/06; full list of members (2 pages) |
28 March 2006 | Return made up to 08/04/05; full list of members (2 pages) |
28 March 2006 | Return made up to 08/04/05; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 October 2005 | Return made up to 08/04/04; full list of members (2 pages) |
20 October 2005 | Return made up to 08/04/04; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
31 March 2003 | Return made up to 08/04/03; full list of members (6 pages) |
31 March 2003 | Return made up to 08/04/03; full list of members
|
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 May 2002 | Return made up to 08/04/02; full list of members
|
21 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Return made up to 08/04/01; full list of members (6 pages) |
26 November 2001 | Return made up to 08/04/01; full list of members
|
9 July 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
5 July 2001 | Particulars of mortgage/charge (7 pages) |
5 July 2001 | Particulars of mortgage/charge (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Director's particulars changed (1 page) |
30 November 2000 | Return made up to 08/04/00; full list of members (7 pages) |
30 November 2000 | Return made up to 08/04/00; full list of members
|
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
13 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 76 brompton road london SW3 1HA (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 76 brompton road london SW3 1HA (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
8 April 1998 | Incorporation (16 pages) |