Walmer
Deal Town
Kent
CT14 7UE
Director Name | Tracey Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | 10 Noel House Harben Road London NW6 4RL |
Secretary Name | Michael Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 7 Balfour Road Walmer Kent CT14 7HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Orchard Consultants (Hampton) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(1 week after company formation) |
Appointment Duration | 1 year (resigned 01 July 2000) |
Correspondence Address | 5 Masons Avenue Harrow Middlesex HA3 5AH |
Secretary Name | Ascot Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2001) |
Correspondence Address | 92 Becmead Avenue Harrow Middlesex HA3 8HB |
Secretary Name | The Ash Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2003) |
Correspondence Address | 92 Becmead Avenue Kenton Harrow Middlesex HA3 8HB |
Registered Address | United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
2 at £1 | S. Hills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,474 |
Current Liabilities | £96,407 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
21 November 2014 | Completion of winding up (1 page) |
21 November 2014 | Completion of winding up (1 page) |
19 December 2013 | Order of court to wind up (2 pages) |
19 December 2013 | Order of court to wind up (2 pages) |
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 July 2013 (1 page) |
29 May 2013 | Termination of appointment of Michael Sanders as a secretary on 31 December 2011 (1 page) |
29 May 2013 | Termination of appointment of Michael Sanders as a secretary on 31 December 2011 (1 page) |
2 January 2013 | Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 2 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Director's details changed for Mr Steven Hills on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Steven Hills on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mr Steven Hills on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
27 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
10 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Return made up to 14/06/06; full list of members (2 pages) |
27 September 2006 | Return made up to 14/06/06; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Return made up to 14/06/05; full list of members (6 pages) |
9 January 2006 | Return made up to 14/06/05; full list of members (6 pages) |
16 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 February 2005 | Return made up to 14/06/04; full list of members
|
10 February 2005 | Return made up to 14/06/04; full list of members
|
21 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
21 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 December 2003 | Accounts made up to 30 June 2002 (5 pages) |
18 December 2003 | Accounts made up to 30 June 2002 (5 pages) |
12 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
12 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
18 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
18 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
10 January 2001 | Return made up to 14/06/00; full list of members
|
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Return made up to 14/06/00; full list of members
|
19 December 2000 | Accounts made up to 30 June 2000 (5 pages) |
19 December 2000 | Accounts made up to 30 June 2000 (5 pages) |
19 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Incorporation (17 pages) |
14 June 1999 | Incorporation (17 pages) |