Vauxhall Lane
Tunbridge Wells
Kent
TN4 0XD
Secretary Name | Darren Charles Levett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Firefighter |
Correspondence Address | Veryan Vauxhall Lane Tunbridge Wells Kent TN4 0XD |
Director Name | Darren Charles Levett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(6 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 June 2011) |
Role | Company Director |
Correspondence Address | Veryan Vauxhall Lane Tunbridge Wells Kent TN4 0XD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£82,796 |
Cash | £614 |
Current Liabilities | £137,661 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved following liquidation (1 page) |
14 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
14 December 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
14 December 2010 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
14 December 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 7 May 2010 (8 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (8 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 7 May 2010 (8 pages) |
3 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
3 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
3 December 2009 | Liquidators' statement of receipts and payments to 7 November 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
8 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
8 May 2008 | Administrator's progress report to 15 May 2008 (6 pages) |
8 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
8 May 2008 | Administrator's progress report to 15 May 2008 (6 pages) |
9 February 2008 | Result of meeting of creditors (22 pages) |
9 February 2008 | Result of meeting of creditors (22 pages) |
10 January 2008 | Statement of administrator's proposal (22 pages) |
10 January 2008 | Statement of administrator's proposal (22 pages) |
9 January 2008 | Statement of affairs (9 pages) |
9 January 2008 | Statement of affairs (9 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: unit 11 denvale trade park haslett avenue east crawley east sussex RH10 1SS (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: unit 11 denvale trade park haslett avenue east crawley east sussex RH10 1SS (1 page) |
23 November 2007 | Appointment of an administrator (1 page) |
23 November 2007 | Appointment of an administrator (1 page) |
13 July 2007 | Return made up to 28/01/07; full list of members (2 pages) |
13 July 2007 | Return made up to 28/01/07; full list of members (2 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
27 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
20 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
7 June 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
5 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
5 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (11 pages) |
28 January 2000 | Incorporation (11 pages) |