Pluckley
Ashford
Kent
TN27 0TA
Director Name | John Henry Sharman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Building Services |
Correspondence Address | Beckley Gallery Peasmarsh Road Beckley E. Sussex TN31 6TJ |
Secretary Name | Mr Mark Allan Bodsworth Titman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Building Services |
Country of Residence | United Kingdom |
Correspondence Address | Old Rose House Pluckley Ashford Kent TN27 0TA |
Secretary Name | Mrs Julie Ann Mullenger Cayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | Old Rose House Rose Farm Road Pluckley Ashford Kent Kent TN27 0TA |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
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 | 2013 |
---|---|
Net Worth | -£42,258 |
Current Liabilities | £65,670 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
7 November 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 November 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 July 2015 | Registered office address changed from Old Rose House Pluckley Kent TN27 0TA to 24 Conduit Place London W2 1EP on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from Old Rose House Pluckley Kent TN27 0TA to 24 Conduit Place London W2 1EP on 24 July 2015 (2 pages) |
23 July 2015 | Appointment of a voluntary liquidator (1 page) |
23 July 2015 | Appointment of a voluntary liquidator (1 page) |
23 July 2015 | Resolutions
|
23 July 2015 | Statement of affairs with form 4.19 (6 pages) |
23 July 2015 | Statement of affairs with form 4.19 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 September 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Termination of appointment of Julie Mullenger Cayne as a secretary (1 page) |
22 July 2011 | Secretary's details changed for Julie Ann Mullenger Cayne on 22 July 2011 (1 page) |
22 July 2011 | Director's details changed for Mark Allan Bodsworth Titman on 22 July 2011 (2 pages) |
22 July 2011 | Termination of appointment of Julie Mullenger Cayne as a secretary (1 page) |
22 July 2011 | Director's details changed for Mark Allan Bodsworth Titman on 22 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Julie Ann Mullenger Cayne on 22 July 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 September 2010 | Annual return made up to 14 April 2010 (14 pages) |
1 September 2010 | Annual return made up to 14 April 2010 (14 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
25 June 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
24 April 2006 | Return made up to 14/04/06; full list of members
|
24 April 2006 | Return made up to 14/04/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
9 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: old rose house pluckley ashford kent TN27 0TA (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: old rose house pluckley ashford kent TN27 0TA (1 page) |
4 July 2001 | Total exemption full accounts made up to 30 April 2000 (4 pages) |
4 July 2001 | Total exemption full accounts made up to 30 April 2000 (4 pages) |
25 May 2001 | Return made up to 14/04/01; full list of members
|
25 May 2001 | Return made up to 14/04/01; full list of members
|
26 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
23 April 1999 | Ad 14/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 April 1999 | Ad 14/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
14 April 1999 | Incorporation (16 pages) |
14 April 1999 | Incorporation (16 pages) |