Larkfield
Aylesford
Kent
ME20 6PS
Secretary Name | Deborah Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 September 2008) |
Role | Company Director |
Correspondence Address | 13 Wood Lane Kingsnorth Ashford Kent TN23 3AQ |
Secretary Name | Christine Elizabeth Vant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2003) |
Role | Secretary |
Correspondence Address | 132 New Hythe Lane Larkfield Aylesford Kent ME20 6PS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,730 |
Cash | £201 |
Current Liabilities | £41,110 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 June 2008 | Liquidators statement of receipts and payments to 18 June 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 July 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Appointment of a voluntary liquidator (1 page) |
23 December 2003 | Statement of affairs (6 pages) |
23 December 2003 | Resolutions
|
18 December 2003 | Registered office changed on 18/12/03 from: 9 newbury street london EC1A 7HU (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New secretary appointed (2 pages) |
10 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 April 2002 | Return made up to 19/04/02; full list of members
|
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 9 newbury street london EC1A 7HU (1 page) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 13 middle row maidstone kent ME14 1TG (1 page) |
3 July 2000 | Ad 23/06/00--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 April 2000 | Incorporation (15 pages) |