Riverhead
Sevenoaks
Kent
TN13 2QT
Secretary Name | Margaret Holman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 06 January 2016) |
Role | Secretary |
Correspondence Address | 2 Langland Cranmer Road Sevenoaks Kent TN13 2AT |
Director Name | Tobias Kearns |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Blackmans Lane Hadlow Tonbridge Essex TN11 0AX |
Secretary Name | Gary Robert Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kippington Road Sevenoaks Kent TN13 2LH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
109 at £1 | Gary Holman 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £3,524 |
Current Liabilities | £130,586 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 12 June 2015 (9 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 12 June 2015 (9 pages) |
26 June 2014 | Registered office address changed from 8 Maltings Place, Tower Bridge Road London SE1 3JB United Kingdom on 26 June 2014 (2 pages) |
25 June 2014 | Statement of affairs with form 4.19 (6 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Appointment of a voluntary liquidator (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Change of share class name or designation (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Gary Robert Holman on 1 April 2011 (3 pages) |
13 May 2011 | Director's details changed for Gary Robert Holman on 1 April 2011 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Registered office address changed from 67 Maltings Place 169 Tower Bridge Road London SE1 3LJ on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 May 2007 | Return made up to 25/04/07; change of members
|
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 September 2006 | Ad 12/07/06--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
14 September 2006 | £ nc 10000/20000 12/07/06 (1 page) |
14 September 2006 | Resolutions
|
21 July 2006 | Ad 20/05/05--------- £ si 98@1 (2 pages) |
5 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: M3 house 71 london road sevenoaks kent TN13 1AX (1 page) |
4 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 July 2004 | Return made up to 25/04/04; full list of members
|
2 December 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 1 bourne enterprise centre borough green kent TN15 8DG (1 page) |
29 April 2003 | Return made up to 25/04/03; full list of members (6 pages) |
14 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
25 April 2002 | Return made up to 25/04/02; full list of members
|
19 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
8 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
22 May 2001 | Return made up to 25/04/01; full list of members
|
18 May 2001 | Ad 25/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 52 holly bush lane sevenoaks kent TN13 3TL (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
28 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Incorporation (11 pages) |