West Malling
Kent
ME19 6JU
Director Name | Mr John William Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Director Name | Mr Adrian Michael Zimmerman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Secretary Name | Mrs Janitha Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Director Name | Geoffrey Dunn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 February 2017) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£107,752 |
Cash | £2 |
Current Liabilities | £348,288 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 November 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (19 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (19 pages) |
30 March 2016 | Liquidators statement of receipts and payments to 24 February 2016 (19 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 24 February 2015 (18 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (18 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (18 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 24 February 2014 (17 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (17 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (17 pages) |
5 March 2013 | Registered office address changed from Unit 11 Palace Industrial Estate, Bircholt Road Maidstone Kent ME15 9XU on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Unit 11 Palace Industrial Estate, Bircholt Road Maidstone Kent ME15 9XU on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Unit 11 Palace Industrial Estate, Bircholt Road Maidstone Kent ME15 9XU on 5 March 2013 (2 pages) |
1 March 2013 | Resolutions
|
1 March 2013 | Appointment of a voluntary liquidator (1 page) |
1 March 2013 | Appointment of a voluntary liquidator (1 page) |
1 March 2013 | Resolutions
|
1 March 2013 | Statement of affairs with form 4.19 (7 pages) |
1 March 2013 | Statement of affairs with form 4.19 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
23 October 2009 | Director's details changed for Janitha Smith on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Geoffrey Dunn on 22 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Janitha Smith on 22 October 2009 (1 page) |
23 October 2009 | Director's details changed for John William Smith on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Janitha Smith on 22 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Janitha Smith on 22 October 2009 (1 page) |
23 October 2009 | Director's details changed for John William Smith on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Geoffrey Dunn on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Adrian Michael Zimmerman on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Adrian Michael Zimmerman on 22 October 2009 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (6 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (6 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Ad 06/04/07--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Nc inc already adjusted 06/04/07 (1 page) |
26 April 2007 | Nc inc already adjusted 06/04/07 (1 page) |
26 April 2007 | Ad 06/04/07--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
22 February 2007 | Return made up to 03/02/07; full list of members (8 pages) |
22 February 2007 | Return made up to 03/02/07; full list of members (8 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 April 2006 | Return made up to 03/02/06; full list of members (8 pages) |
3 April 2006 | Return made up to 03/02/06; full list of members (8 pages) |
30 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
17 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
17 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
20 September 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
20 September 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
20 September 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
27 July 2004 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
27 July 2004 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
11 December 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
13 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
30 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
31 August 2001 | Resolutions
|
31 August 2001 | £ nc 1000/1150 31/03/01 (1 page) |
31 August 2001 | Ad 31/03/01--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
31 August 2001 | Ad 31/03/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
31 August 2001 | Ad 31/03/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
31 August 2001 | Resolutions
|
31 August 2001 | Ad 31/03/01--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
31 August 2001 | Ad 31/03/01--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
31 August 2001 | £ nc 1000/1150 31/03/01 (1 page) |
31 August 2001 | Ad 31/03/01--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
19 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
28 December 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
28 December 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
3 February 2000 | Incorporation (12 pages) |
3 February 2000 | Incorporation (12 pages) |