Singleton
Ashford
Kent
TN23 4GP
Secretary Name | Christine Anne Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1999(1 day after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Hoppers Way Singleton Ashford Kent TN23 4GP |
Secretary Name | Sylvester & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 28 Standard Road Bexleyheath Kent DA6 8DP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £119,424 |
Gross Profit | £88,303 |
Net Worth | £12,654 |
Current Liabilities | £38,637 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 September 2007 | Dissolved (1 page) |
---|---|
12 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
18 May 2004 | Statement of affairs (6 pages) |
18 May 2004 | Resolutions
|
23 April 2004 | Registered office changed on 23/04/04 from: 20 hoppers way singleton ashford kent TN23 4GP (1 page) |
9 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
16 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
4 May 2003 | Ad 07/02/03--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
4 May 2003 | Resolutions
|
4 May 2003 | Ad 07/02/03--------- £ si 40@1=40 £ ic 20/60 (2 pages) |
4 May 2003 | £ nc 10000/10100 07/02/03 (1 page) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 19-21 swan street west malling kent ME19 6JU (1 page) |
30 August 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 28 standard road bexleyheath kent DA6 8DP (1 page) |
24 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
27 July 2000 | Ad 21/06/99--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Incorporation (13 pages) |