Longfield
Kent
DA3 7BJ
Secretary Name | Stephen John Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 05 June 2020) |
Role | Company Director |
Correspondence Address | Baltic House 4-5 Baltic Street East London EC1Y 0UJ |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(10 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic House 4-5 Baltic Street East London EC1Y 0UJ |
Secretary Name | Derick Peter Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Felling House Wet Lane Christow Devon EX6 7NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Baltic House 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£63,422 |
Cash | £3 |
Current Liabilities | £190,514 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2020 | Notice of final account prior to dissolution (1 page) |
27 May 2015 | INSOLVENCY:progress report to 18/03/2015 (13 pages) |
27 May 2015 | INSOLVENCY:progress report to 18/03/2015 (13 pages) |
26 January 2015 | Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015 (2 pages) |
11 June 2014 | Insolvency:re progress report to 18/03/2014 (8 pages) |
11 June 2014 | Insolvency:re progress report to 18/03/2014 (8 pages) |
29 May 2013 | Insolvency:progress report 19/0312-18/03/13 (11 pages) |
29 May 2013 | Insolvency:progress report 19/0312-18/03/13 (11 pages) |
4 April 2013 | Registered office address changed from Salts Farm Fawkham Road Longfield Kent DA3 7BJ United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from Salts Farm Fawkham Road Longfield Kent DA3 7BJ United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from Salts Farm Fawkham Road Longfield Kent DA3 7BJ United Kingdom on 4 April 2013 (2 pages) |
2 April 2013 | Appointment of a liquidator (1 page) |
2 April 2013 | Appointment of a liquidator (1 page) |
19 July 2011 | Order of court to wind up (2 pages) |
19 July 2011 | Order of court to wind up (2 pages) |
28 March 2011 | Secretary's details changed for Stephen John Ellis on 1 January 2011 (1 page) |
28 March 2011 | Secretary's details changed for Stephen John Ellis on 1 January 2011 (1 page) |
28 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Secretary's details changed for Stephen John Ellis on 1 January 2011 (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2011 | Appointment of Mr Stephen John Ellis as a director (2 pages) |
20 January 2011 | Appointment of Mr Stephen John Ellis as a director (2 pages) |
10 November 2010 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 10 November 2010 (1 page) |
2 February 2010 | Director's details changed for David Booker on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for David Booker on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for David Booker on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 December 2008 | Director's change of particulars / david booker / 05/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / david booker / 05/12/2008 (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 126 london road dunton green sevenoaks kent TN13 2UT (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 126 london road dunton green sevenoaks kent TN13 2UT (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 19 north street ashford kent TN24 8LF (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 19 north street ashford kent TN24 8LF (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
23 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 June 2006 | Return made up to 11/01/06; full list of members (6 pages) |
7 June 2006 | Return made up to 11/01/06; full list of members (6 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
6 March 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 March 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
21 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
21 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: felling house wet lane christow EX6 7NQ (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: felling house wet lane christow EX6 7NQ (1 page) |
1 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
3 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
3 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Incorporation (12 pages) |
11 January 2001 | Incorporation (12 pages) |