18-20 Downs Park
Herne Bay
CT6 6BY
Secretary Name | Barbara Mary Rose Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 June 2009) |
Role | Company Director |
Correspondence Address | 45 Oakham Drive Lydd Romney Marsh Kent TN29 9DL |
Secretary Name | Karen Heather Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Leonard Road Greatstone New Romney Kent TN28 8RY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | Liquidators statement of receipts and payments to 16 March 2009 (5 pages) |
24 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
14 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Statement of affairs (7 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Appointment of a voluntary liquidator (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 44 high street new romney kent TN28 8BZ (1 page) |
18 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | New secretary appointed (1 page) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 44 high street new romney kent TN28 8BZ (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: aboyne house 46 high street new romney kent TN28 8AT (1 page) |
17 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
10 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
14 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
9 June 2000 | Incorporation (15 pages) |
9 June 2000 | Secretary resigned (1 page) |