Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Louise Ann Baulch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Michael Payn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 49 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£78,200 |
Cash | £18,656 |
Current Liabilities | £400,576 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2020 | Notice of final account prior to dissolution (18 pages) |
22 August 2019 | Progress report in a winding up by the court (15 pages) |
16 April 2019 | Progress report in a winding up by the court (16 pages) |
22 August 2018 | Progress report in a winding up by the court (17 pages) |
12 August 2016 | INSOLVENCY:annual progress report for period up to 10/06/2016 (16 pages) |
12 August 2016 | INSOLVENCY:annual progress report for period up to 10/06/2016 (16 pages) |
1 July 2015 | Appointment of a liquidator (1 page) |
1 July 2015 | Appointment of a liquidator (1 page) |
26 June 2015 | Registered office address changed from Airport House (Frost Group Limited) Purley Way Croydon Surrey CR0 0XZ to 25 Farringdon Street London EC4A 4AB on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from Airport House (Frost Group Limited) Purley Way Croydon Surrey CR0 0XZ to 25 Farringdon Street London EC4A 4AB on 26 June 2015 (2 pages) |
20 November 2014 | Annual return made up to 17 March 2014 Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 17 March 2014 Statement of capital on 2014-11-20
|
16 May 2014 | Insolvency:sec state cert of release (1 page) |
16 May 2014 | Insolvency:sec state cert of release (1 page) |
16 May 2014 | Insolvency:sec state cert of release (1 page) |
16 May 2014 | Insolvency:sec state cert of release (1 page) |
15 November 2013 | Order of court to wind up (2 pages) |
15 November 2013 | Order of court to wind up (2 pages) |
17 September 2013 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 September 2013 (2 pages) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Statement of affairs with form 4.19 (6 pages) |
13 September 2013 | Statement of affairs with form 4.19 (6 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
13 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 17 March 2012 (3 pages) |
19 March 2012 | Annual return made up to 17 March 2012 (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Annual return made up to 17 March 2010 (3 pages) |
21 May 2010 | Annual return made up to 17 March 2010 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 March 2009 | Return made up to 17/03/09; no change of members (2 pages) |
31 March 2009 | Return made up to 17/03/09; no change of members (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Return made up to 17/03/08; full list of members (3 pages) |
8 July 2008 | Return made up to 17/03/08; full list of members (3 pages) |
11 April 2008 | Appointment terminated secretary michael payn (1 page) |
11 April 2008 | Appointment terminated secretary michael payn (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
10 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Particulars of mortgage/charge (5 pages) |
31 October 2005 | Particulars of mortgage/charge (5 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
25 April 2001 | Full accounts made up to 31 March 2001 (6 pages) |
25 April 2001 | Full accounts made up to 31 March 2001 (6 pages) |
16 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
17 April 2000 | Company name changed zirconia LIMITED\certificate issued on 18/04/00 (2 pages) |
17 April 2000 | Company name changed zirconia LIMITED\certificate issued on 18/04/00 (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
17 March 2000 | Incorporation (21 pages) |
17 March 2000 | Incorporation (21 pages) |