Bexley
Kent
DA5 1NU
Secretary Name | Philip Michael Weekes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(1 day after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 July 2011) |
Role | Catering Manager |
Correspondence Address | 8a North Parade Mollison Way Edgware Middlesex HA8 5QH |
Director Name | Michael Slocombe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 July 2011) |
Role | Music Distribution |
Correspondence Address | 233 Dibdin House Maida Vale London W9 1QH |
Director Name | Mr Jayant Umedlal Kothari |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 North Way Kingsbury London NW9 0RE |
Director Name | Mrs Kirti Ramanbhai Kothari |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Clerk/Childminder |
Country of Residence | England |
Correspondence Address | 6 North Way Kingsbury London NW9 0RE |
Secretary Name | Mrs Kirti Ramanbhai Kothari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Clerk/Childminder |
Country of Residence | England |
Correspondence Address | 6 North Way Kingsbury London NW9 0RE |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,219 |
Cash | £331 |
Current Liabilities | £94,203 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (5 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
18 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
24 January 2011 | Death of a liquidator (1 page) |
24 January 2011 | Death of a liquidator (1 page) |
10 January 2011 | Liquidators' statement of receipts and payments to 10 December 2010 (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 10 December 2010 (5 pages) |
2 July 2010 | Liquidators' statement of receipts and payments to 10 June 2010 (5 pages) |
2 July 2010 | Liquidators statement of receipts and payments to 10 June 2010 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 10 December 2009 (5 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 10 June 2009 (5 pages) |
18 June 2009 | Liquidators' statement of receipts and payments to 10 June 2009 (5 pages) |
19 December 2008 | Liquidators statement of receipts and payments to 10 December 2008 (5 pages) |
19 December 2008 | Liquidators' statement of receipts and payments to 10 December 2008 (5 pages) |
3 January 2008 | Appointment of a voluntary liquidator (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Appointment of a voluntary liquidator (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Statement of affairs (12 pages) |
3 January 2008 | Statement of affairs (12 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: adela st studios the saga centre 326 kensal road london W10 5BZ (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: adela st studios the saga centre 326 kensal road london W10 5BZ (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members
|
16 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: adela street studios the saga centre 326 kensal road london W10 5BZ (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: adela street studios the saga centre 326 kensal road london W10 5BZ (1 page) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Return made up to 14/12/99; full list of members
|
21 June 2000 | Return made up to 14/12/99; full list of members (6 pages) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 January 1999 | Ad 14/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Ad 14/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 1999 | Director resigned (1 page) |
14 December 1998 | Incorporation (16 pages) |