London
EC4V 6BJ
Secretary Name | Mrs Sharon Lesley Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berry House Lodge Mulberry Hill Chilham Kent CT4 8AH |
Director Name | Mr Paul David Connell |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Director Proposed |
Country of Residence | England |
Correspondence Address | Park Wood Cottage Camden Road Bexley Kent DA5 3NP |
Director Name | Mr David Charles Jordan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Acorn Cottage The Street Hartlip Sittingbourne Kent ME9 7TH |
Secretary Name | Mr Paul Reginald, William Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Vehicle Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Berry House Lodge Mulberry Hill Chilham Kent CT4 8AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
180 at £1 | Paul Mason 90.00% Ordinary C |
---|---|
18 at £1 | Sharon Mason 9.00% Ordinary A |
2 at £1 | Dion Mason 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £564 |
Current Liabilities | £353,245 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 March 2013 | Registered office address changed from C/O Telford Associates Limited the Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ United Kingdom on 12 March 2013 (2 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Statement of affairs with form 4.19 (7 pages) |
19 February 2013 | Director's details changed for Mr Paul Reginald, William Mason on 3 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Paul Reginald, William Mason on 3 January 2013 (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 1 September 2011 (1 page) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Resolutions
|
21 June 2007 | Return made up to 27/03/07; full list of members (3 pages) |
8 February 2007 | Particulars of contract relating to shares (2 pages) |
8 February 2007 | Ad 25/10/06--------- £ si 9@1=9 £ ic 191/200 (2 pages) |
8 February 2007 | Ad 25/10/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
8 February 2007 | Ad 25/10/06--------- £ si 90@1=90 £ ic 101/191 (2 pages) |
16 January 2007 | Resolutions
|
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 June 2006 | Return made up to 27/03/06; full list of members (2 pages) |
8 June 2005 | Return made up to 27/03/05; full list of members (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: berry house lodge mulberry hill chilham canterbury kent CT4 8AH (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 October 2004 | Resolutions
|
30 March 2004 | Return made up to 27/03/04; full list of members
|
10 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | New secretary appointed (1 page) |
3 February 2004 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: the brewhouse old bexley business park bourne road bexley kent DA5 1LR (1 page) |
23 December 2003 | Director resigned (1 page) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
29 July 2002 | Ad 27/03/01--------- £ si 99@1 (2 pages) |
30 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
26 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: kingfisher house 109 queen street newton abbot devon TQ12 2BG (1 page) |
2 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (17 pages) |