Swan Lane
Dartford
Kent
DA1 3QL
Secretary Name | Fort Jeudi Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 June 2011) |
Correspondence Address | 16 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | Lawrence Samuel |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | St Lucian |
Status | Resigned |
Appointed | 29 September 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 November 2002) |
Role | Hotel Manager / Director |
Correspondence Address | Windjammer Landing Resort Castries Box 1504 Foreign |
Director Name | Triple Check Ltd. (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | 368 City Road London EC1V 2QA |
Secretary Name | P & L Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | 16 Grosvenor Place Belgravia London SW1X 7HH |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£80,102 |
Cash | £7,037 |
Current Liabilities | £102,624 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2011 | Liquidators statement of receipts and payments to 24 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 27 November 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 27 November 2009 (5 pages) |
6 June 2009 | Liquidators statement of receipts and payments to 27 May 2009 (5 pages) |
6 June 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
9 December 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
9 December 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
11 June 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
2 December 2007 | Liquidators statement of receipts and payments (5 pages) |
2 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: bowmans court swan lane dartford kent DA1 3QL (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: bowmans court swan lane dartford kent DA1 3QL (1 page) |
29 November 2005 | Statement of affairs (10 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Appointment of a voluntary liquidator (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Statement of affairs (10 pages) |
29 November 2005 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
20 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 March 2005 | Withdrawal of application for striking off (1 page) |
22 March 2005 | Withdrawal of application for striking off (1 page) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
17 November 2004 | Return made up to 08/09/04; full list of members (6 pages) |
17 November 2004 | Return made up to 08/09/04; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
24 October 2003 | Return made up to 08/09/03; full list of members
|
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Return made up to 08/09/02; full list of members; amend (6 pages) |
10 March 2003 | Return made up to 08/09/02; full list of members; amend (6 pages) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
28 February 2003 | Resolutions
|
28 February 2003 | Ad 01/06/02--------- £ si 362719@1 (2 pages) |
28 February 2003 | Nc inc already adjusted 31/05/02 (1 page) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Nc inc already adjusted 31/05/02 (1 page) |
28 February 2003 | Ad 01/06/02--------- £ si 362719@1 (2 pages) |
28 February 2003 | Resolutions
|
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 08/09/02; full list of members
|
16 September 2002 | Return made up to 08/09/02; full list of members (6 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 368 city road london EC1V 2QA (1 page) |
31 August 2001 | Return made up to 08/09/01; full list of members (6 pages) |
31 August 2001 | Return made up to 08/09/01; full list of members (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 368 city road london EC1V 2QA (1 page) |
23 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
5 September 2000 | Director's particulars changed (1 page) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 368 city road london (1 page) |
17 November 1999 | Ad 31/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 368 city road london (1 page) |
17 November 1999 | Secretary's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed (1 page) |
17 November 1999 | Return made up to 08/09/99; full list of members (5 pages) |
17 November 1999 | Ad 31/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 November 1999 | Return made up to 08/09/99; full list of members (5 pages) |
17 November 1999 | Director's particulars changed (1 page) |
17 July 1999 | Particulars of mortgage/charge (7 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (7 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
14 September 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
14 September 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
8 September 1998 | Incorporation (15 pages) |
8 September 1998 | Incorporation (15 pages) |