Hextable
Kent
BR8 7PP
Director Name | Richard Earnshaw |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Llanover Road Plumbstead London Se18 3su SE18 3SU |
Secretary Name | Mr Jason Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Installer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Southbank Hextable Kent BR8 7PP |
Secretary Name | Colin Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | Pear View 38 Rollo Road Hextable Swanley Kent BR8 7RD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£36,886 |
Cash | £12,627 |
Current Liabilities | £61,641 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
24 January 2017 | Notice of final account prior to dissolution (1 page) |
24 January 2017 | Notice of final account prior to dissolution (1 page) |
22 November 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation -b/d date - 19/09/2016 (10 pages) |
22 November 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation -b/d date - 19/09/2016 (10 pages) |
25 November 2014 | INSOLVENCY:Progress report end 19/09/2014 (7 pages) |
25 November 2014 | INSOLVENCY:Progress report end 19/09/2014 (7 pages) |
14 November 2013 | Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP on 14 November 2013 (2 pages) |
13 November 2013 | Appointment of a liquidator (1 page) |
13 November 2013 | Appointment of a liquidator (1 page) |
1 November 2013 | Order of court to wind up (2 pages) |
1 November 2013 | Order of court to wind up (2 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Notice of completion of voluntary arrangement (11 pages) |
25 April 2013 | Notice of completion of voluntary arrangement (11 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Amended accounts made up to 30 June 2011 (5 pages) |
6 March 2013 | Amended accounts made up to 30 June 2011 (5 pages) |
8 January 2013 | Termination of appointment of Colin Allen as a secretary (1 page) |
8 January 2013 | Termination of appointment of Colin Allen as a secretary (1 page) |
22 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2012 (7 pages) |
22 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2012 (7 pages) |
16 May 2012 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2012-05-16
|
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2010 (6 pages) |
5 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Jason Allen on 6 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Jason Allen on 6 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Jason Allen on 6 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
14 August 2009 | Appointment terminated secretary jason allen (1 page) |
14 August 2009 | Appointment terminated secretary jason allen (1 page) |
14 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 April 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 September 2008 | Amended accounts made up to 30 June 2006 (8 pages) |
5 September 2008 | Amended accounts made up to 30 June 2006 (8 pages) |
23 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 228A high street bromley kent BR1 1PQ (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 228A high street bromley kent BR1 1PQ (1 page) |
28 June 2007 | Return made up to 07/06/07; no change of members
|
28 June 2007 | Return made up to 07/06/07; no change of members
|
26 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
26 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
27 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members
|
30 June 2005 | Return made up to 07/06/05; full list of members
|
11 January 2005 | Registered office changed on 11/01/05 from: po box 32467 1 thomas street woolwich london SE18 3XB (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: po box 32467 1 thomas street woolwich london SE18 3XB (1 page) |
1 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
7 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 June 2003 | Return made up to 07/06/03; full list of members
|
14 June 2003 | Return made up to 07/06/03; full list of members
|
20 September 2002 | Return made up to 07/06/02; full list of members
|
20 September 2002 | Return made up to 07/06/02; full list of members
|
18 June 2001 | Registered office changed on 18/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Incorporation (31 pages) |
7 June 2001 | Incorporation (31 pages) |