Hodsoll Street
Sevenoaks
Kent
TN15 7LE
Director Name | Mr Kenneth William Langley |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pucks Down Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Secretary Name | Mr Kenneth William Langley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pucks Down Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,059,136 |
Current Liabilities | £5,946 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 April 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 1 snow hill london EC1A 2EN (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 73 park lane croydon surrey CR0 1JG (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Appointment of a voluntary liquidator (1 page) |
6 September 2002 | Declaration of solvency (3 pages) |
19 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
9 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
22 January 2001 | Full group accounts made up to 29 March 2000 (18 pages) |
29 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 145 hampton road croydon CR0 2XJ (1 page) |
2 June 1999 | Ad 24/03/99--------- £ si 1065080@1=1065080 £ ic 2/1065082 (2 pages) |
2 June 1999 | Particulars of contract relating to shares (4 pages) |
31 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Incorporation (17 pages) |