Hartley
Kent
DA3 7DE
Secretary Name | Mrs Rachel Claire Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 04 March 2013) |
Role | Company Director |
Correspondence Address | Wisteria House Gorsewood Rd Hartley Kent DA3 7DE |
Secretary Name | Karen Deborah Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Cantelupe Road Bexhill On Sea East Sussex TN40 1BD |
Secretary Name | Daniel Selden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Flat 2 10 Bolebrooke Road Bexhill On Sea East Sussex TN40 1EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Portland House Bressenden Place London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
95 at £1 | Michael David Williams 95.00% Ordinary |
---|---|
5 at £1 | Rachel Claire Williams 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,722 |
Cash | £633 |
Current Liabilities | £16,822 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
4 December 2012 | Completion of winding up (1 page) |
4 December 2012 | Completion of winding up (1 page) |
8 March 2012 | INSOLVENCY:sec of state release of liq (1 page) |
8 March 2012 | Insolvency:sec of state release of liq (1 page) |
7 July 2011 | Order of court to wind up (3 pages) |
7 July 2011 | Order of court to wind up (3 pages) |
28 June 2011 | Registered office address changed from Wisteria House Gorsewood Road Hartley Kent DA3 7DE Uk on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from Wisteria House Gorsewood Road Hartley Kent DA3 7DE Uk on 28 June 2011 (2 pages) |
17 June 2011 | Statement of affairs with form 4.19 (10 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
17 June 2011 | Appointment of a voluntary liquidator (1 page) |
17 June 2011 | Statement of affairs with form 4.19 (10 pages) |
17 June 2011 | Appointment of a voluntary liquidator (1 page) |
26 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
25 August 2010 | Director's details changed for Mr Michael David Williams on 26 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Michael David Williams on 26 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 October 2008 | Return made up to 26/06/08; full list of members (3 pages) |
8 October 2008 | Secretary's Change of Particulars / rachel williams / 06/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: wisteria house; Street was: 113D commonwealth road, now: gorsewood rd; Post Town was: caterham, now: hartley; Region was: surrey, now: kent; Post Code was: CR3 6LW, now: DA3 7DE (2 pages) |
8 October 2008 | Return made up to 26/06/08; full list of members (3 pages) |
8 October 2008 | Director's change of particulars / michael williams / 06/10/2008 (2 pages) |
8 October 2008 | Director's Change of Particulars / michael williams / 06/10/2008 / Title was: , now: mr; HouseName/Number was: , now: wisteria house; Street was: 113D commonwealth road, now: gorsewood rd; Post Town was: caterham, now: hartley; Region was: surrey, now: kent; Post Code was: CR3 6LW, now: DA3 7DE (2 pages) |
8 October 2008 | Secretary's change of particulars / rachel williams / 06/10/2008 (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 4 mayo rise bexhill-on-sea east sussex TN39 5DB (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 4 mayo rise bexhill-on-sea east sussex TN39 5DB (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 7 albion terrace brewery road milton regis kent ME10 2EQ (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 7 albion terrace brewery road milton regis kent ME10 2EQ (1 page) |
2 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
1 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
20 October 2004 | Return made up to 26/06/04; full list of members (7 pages) |
20 October 2004 | Return made up to 26/06/04; full list of members
|
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
5 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
11 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: flat 4 51 cantelupe road bexhill on sea east sussex TN40 1HZ (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: flat 4 51 cantelupe road bexhill on sea east sussex TN40 1HZ (1 page) |
24 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
24 July 2000 | Return made up to 26/06/00; full list of members
|
24 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
12 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 3RD floor 12/13 lime street london EC3M 7AA (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 3RD floor 12/13 lime street london EC3M 7AA (1 page) |
19 August 1998 | New secretary appointed (1 page) |
19 August 1998 | New secretary appointed (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
26 June 1998 | Incorporation (17 pages) |