Biggin Hill
Westerham
Kent
TN16 3PB
Director Name | Mrs Gillian Elsie Beswick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 1 Flamborough Close Biggin Hill Westerham Kent TN16 3PB |
Secretary Name | Mrs Gillian Elsie Beswick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 1 Flamborough Close Biggin Hill Westerham Kent TN16 3PB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 December |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
28 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
17 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
30 December 2010 | Liquidators statement of receipts and payments to 27 November 2010 (5 pages) |
30 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
30 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 27 November 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
1 July 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 27 May 2009 (5 pages) |
1 July 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
11 June 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
11 June 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
12 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
9 December 2005 | Statement of affairs (5 pages) |
9 December 2005 | Statement of affairs (5 pages) |
9 December 2005 | Appointment of a voluntary liquidator (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Appointment of a voluntary liquidator (1 page) |
9 December 2005 | Resolutions
|
1 August 2005 | Company name changed agency-services.com LTD\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed agency-services.com LTD\certificate issued on 01/08/05 (2 pages) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
31 March 2004 | Return made up to 29/06/03; full list of members (7 pages) |
31 March 2004 | Return made up to 29/06/03; full list of members (7 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Return made up to 29/06/02; full list of members (7 pages) |
9 May 2003 | Return made up to 29/06/02; full list of members (7 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 February 2002 | Accounting reference date extended from 30/06/01 to 28/12/01 (1 page) |
15 February 2002 | Accounting reference date extended from 30/06/01 to 28/12/01 (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
30 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Company name changed agency concepts LIMITED\certificate issued on 18/07/00 (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Company name changed agency concepts LIMITED\certificate issued on 18/07/00 (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
29 June 2000 | Incorporation (16 pages) |