Larkfield
Aylesford
Kent
ME20 6JN
Secretary Name | Kenneth Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Longford Avenue Feltham Middlesex TW14 9TQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Saud & Company 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £101,498 |
Gross Profit | £20,066 |
Net Worth | £7,822 |
Cash | £19,554 |
Current Liabilities | £38,448 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 March 2006 | Dissolved (1 page) |
---|---|
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 66 kings avenue greenford middlesex UB6 9DB (1 page) |
1 March 2004 | Statement of affairs (6 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Appointment of a voluntary liquidator (1 page) |
24 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 2 falcon green larkfield aylesford kent ME20 6JN (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 61 woodwards crawley west sussex RH11 9PJ (1 page) |
28 September 2001 | Return made up to 10/05/01; full list of members
|
13 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
27 July 2000 | Return made up to 10/05/00; full list of members (6 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |