Whitstable
Kent
CT5 4ET
Secretary Name | Jane Yin Kwan Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 01 March 2011) |
Role | Accountant |
Correspondence Address | Heron View 1 Admiralty Walk Whitstable Kent CT5 4ET |
Director Name | Mrs Yin Kwan Baker |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Admiralty Walk Whitstable Kent CT5 4ET |
Secretary Name | Mr Wesley James Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron View 1 Admiralty Walk Whitstable Kent CT5 4ET |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£257,556 |
Cash | £23,986 |
Current Liabilities | £71,120 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
27 October 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
30 October 2008 | Statement of affairs with form 4.19 (6 pages) |
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Statement of affairs with form 4.19 (6 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 1ST floor boughton golf club brickfield lane boughton kent ME13 9AJ (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 1ST floor boughton golf club brickfield lane boughton kent ME13 9AJ (1 page) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 1 admiralty walk whitstable kent CT5 4ET (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 1 admiralty walk whitstable kent CT5 4ET (1 page) |
2 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 November 2006 | Return made up to 30/07/06; full list of members (7 pages) |
9 November 2006 | Return made up to 30/07/06; full list of members (7 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
30 June 2006 | Statement of rights variation attached to shares (1 page) |
30 June 2006 | Statement of rights variation attached to shares (1 page) |
30 June 2006 | Notice of assignment of name or new name to shares (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 June 2006 | Ad 14/02/06--------- £ si 235@1=235 £ ic 100/335 (2 pages) |
30 June 2006 | Ad 14/02/06--------- £ si 235@1=235 £ ic 100/335 (2 pages) |
30 June 2006 | Ad 14/02/06--------- £ si 165@1=165 £ ic 335/500 (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 June 2006 | Ad 14/02/06--------- £ si 165@1=165 £ ic 335/500 (2 pages) |
30 June 2006 | Notice of assignment of name or new name to shares (1 page) |
26 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
6 July 2005 | Particulars of mortgage/charge (5 pages) |
6 July 2005 | Particulars of mortgage/charge (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
15 May 2004 | Statement of rights variation attached to shares (1 page) |
15 May 2004 | Statement of rights variation attached to shares (1 page) |
15 May 2004 | Notice of assignment of name or new name to shares (1 page) |
15 May 2004 | Notice of assignment of name or new name to shares (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
2 October 2003 | Return made up to 30/07/03; full list of members (6 pages) |
2 October 2003 | Return made up to 30/07/03; full list of members (6 pages) |
2 October 2003 | Notice of assignment of name or new name to shares (2 pages) |
2 October 2003 | Notice of assignment of name or new name to shares (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: the coach house 7 mill road, sturry canterbury kent CT2 0AJ (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: the coach house 7 mill road, sturry canterbury kent CT2 0AJ (1 page) |
12 July 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
12 July 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 5 castle street canterbury kent CT1 2FG (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 5 castle street canterbury kent CT1 2FG (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
4 September 2002 | Return made up to 30/07/02; full list of members (8 pages) |
4 September 2002 | Return made up to 30/07/02; full list of members
|
18 July 2002 | New secretary appointed (1 page) |
18 July 2002 | New secretary appointed (1 page) |
10 May 2002 | New secretary appointed (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (1 page) |
10 May 2002 | Secretary resigned (1 page) |
22 April 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
22 April 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
2 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
2 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
9 August 2001 | Accounts made up to 31 July 2000 (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: c/o temples kemp house 152 city road london EC1V 2NX (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: c/o temples kemp house 152 city road london EC1V 2NX (1 page) |
30 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 152/160 city road london EC1V 2NX (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 152/160 city road london EC1V 2NX (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Incorporation (10 pages) |