Hook Green Barn Hook Green Road
Southfleet
Kent
DA13 9NQ
Secretary Name | Alexander Brian Daley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(same day as company formation) |
Role | General Management |
Correspondence Address | Isfield Hook Green Barn Hook Green Road Southfleet Kent DA13 9NQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1 Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
90 at £1 | Heather Rosanne Daley 90.00% Ordinary |
---|---|
4 at £1 | Ailsa Daley 4.00% Ordinary |
4 at £1 | Hannah Daley 4.00% Ordinary |
2 at £1 | Alexander Brian Daley 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,964 |
Cash | £59,001 |
Current Liabilities | £3,812 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 August 2014 | Register inspection address has been changed to Isfield Hook Green Barn Hook Green Road Southfleet Kent HA1 1BD (2 pages) |
18 July 2014 | Registered office address changed from Isfield Hook Green Barn Hook Green Road Southfleet Kent DA13 9NQ to 1 Euston Square 40 Melton Street London NW1 2FD on 18 July 2014 (2 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Declaration of solvency (3 pages) |
31 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 March 2010 | Director's details changed for Heather Rosanne Daley on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
19 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 June 2005 | Return made up to 16/03/05; full list of members (2 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 April 2002 | Return made up to 16/03/02; full list of members
|
11 July 2001 | Ad 30/05/01--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Ad 30/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
16 March 2001 | Incorporation (14 pages) |