Kings Kerswell
Devon
TQ12 5PJ
Secretary Name | Sarah Vaites |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 13 Grange Road Kingskerswell Devon TQ12 5PJ |
Secretary Name | Sharon Julia Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Hughenden Avenue Kenton Harrow Middlesex HA3 8HA |
Director Name | Andrew Bonar |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 November 1999) |
Role | Computer Consultant |
Correspondence Address | 46 Wollaton Road Nottingham Nottinghamshire NG8 1FE |
Director Name | Timothy Edward Poultney |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 04 January 2003) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 174 Cassiobury Drive Watford Hertfordshire WD17 3AJ |
Director Name | Timothy Edward Poultney |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 04 January 2003) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 174 Cassiobury Drive Watford Hertfordshire WD17 3AJ |
Director Name | Sharon Julia Goldstein |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2005) |
Role | Marketing And Sales |
Correspondence Address | 33 Hughenden Avenue Kenton Harrow Middlesex HA3 8HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 86-88 South Ealing Road Ealing London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,333 |
Cash | £5,159 |
Current Liabilities | £65,422 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: moorgate house king street newton abbot devon TQ12 2LG (1 page) |
24 August 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | Statement of affairs (5 pages) |
24 August 2006 | Resolutions
|
20 February 2006 | Return made up to 30/12/05; full list of members (5 pages) |
15 December 2005 | Director resigned (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 April 2005 | Return made up to 30/12/04; full list of members
|
2 February 2005 | New director appointed (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 March 2004 | Return made up to 30/12/03; full list of members (6 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | Director resigned (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 August 2003 | New director appointed (1 page) |
31 July 2003 | Company name changed cheapnet LIMITED\certificate issued on 31/07/03 (2 pages) |
21 July 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 30/12/02; full list of members
|
31 December 2002 | New director appointed (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
1 December 1999 | Director resigned (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | New director appointed (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 33 hughenden avenue harrow middlesex HA3 8HA (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: c/o hkm harlow khandia mistry accountancy meadway house 1A salisbury road leicester LE1 7QW (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
30 December 1998 | Incorporation (20 pages) |