Wainscott
Rochester
Kent
ME2 4LH
Secretary Name | Satya Devi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 6 months (closed 21 July 2023) |
Role | Company Director |
Correspondence Address | 84 Holly Road Wainscott Rochester Kent ME2 4LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £91,855 |
Cash | £22,588 |
Current Liabilities | £142,230 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 February 2016 | Liquidators statement of receipts and payments to 5 December 2015 (16 pages) |
---|---|
8 February 2016 | Liquidators' statement of receipts and payments to 5 December 2015 (16 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 5 December 2014 (16 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 5 December 2014 (16 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 5 December 2014 (16 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 5 December 2013 (14 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (14 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 5 December 2013 (14 pages) |
18 December 2012 | Registered office address changed from 84 Holly Road Wainscott Rochester Kent ME2 4LH on 18 December 2012 (1 page) |
18 December 2012 | Appointment of a voluntary liquidator (1 page) |
18 December 2012 | Resolutions
|
18 December 2012 | Statement of affairs with form 4.19 (5 pages) |
27 January 2012 | Director's details changed for Mr Charman Lal on 4 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Director's details changed for Mr Charman Lal on 4 January 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Charman Lal on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Charman Lal on 3 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
23 September 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
4 April 2007 | Return made up to 04/01/07; full list of members (6 pages) |
12 January 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
14 February 2006 | Return made up to 04/01/06; full list of members (6 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 15 bryant road strood kent ME2 3EW (1 page) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
9 September 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
14 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
16 November 2002 | Return made up to 04/01/02; full list of members (6 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Resolutions
|
23 January 2001 | Registered office changed on 23/01/01 from: 86B albert road ilford essex IG1 1HR (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 39A leicester road salford M7 4AS (1 page) |
4 January 2001 | Incorporation (12 pages) |