Kingsnorth
Ashford
Kent
TN23 3JB
Secretary Name | Tangela Eveleigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 12 July 2013) |
Role | Company Director |
Correspondence Address | 11 Harrow Way Kingsnorth Ashford Kent TN23 3JB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | 14 June 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
12 April 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 April 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (6 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 23 February 2013 (6 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (6 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 23 August 2012 (6 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (6 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (6 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (6 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 23 February 2012 (6 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (6 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (6 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (6 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 23 August 2011 (6 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (6 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (6 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (6 pages) |
8 September 2010 | Registered office address changed from Unit 11 Oak Tree Business Park the Courtyard, Orbital Park Ashford Kent TN24 0SY on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Unit 11 Oak Tree Business Park the Courtyard, Orbital Park Ashford Kent TN24 0SY on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Unit 11 Oak Tree Business Park the Courtyard, Orbital Park Ashford Kent TN24 0SY on 8 September 2010 (1 page) |
2 March 2010 | Resolutions
|
2 March 2010 | Statement of affairs with form 4.19 (13 pages) |
2 March 2010 | Appointment of a voluntary liquidator (2 pages) |
2 March 2010 | Statement of affairs with form 4.19 (13 pages) |
2 March 2010 | Appointment of a voluntary liquidator (2 pages) |
2 March 2010 | Resolutions
|
12 February 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
14 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 6 stafford close fairwood industrial park ashford kent TN23 4TT (1 page) |
30 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 6 stafford close fairwood industrial park ashford kent TN23 4TT (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 June 2007 | Return made up to 14/06/07; no change of members (6 pages) |
25 June 2007 | Return made up to 14/06/07; no change of members (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 October 2006 | Particulars of mortgage/charge (6 pages) |
21 October 2006 | Particulars of mortgage/charge (6 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
29 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: inex house 11 harrow way kingsnorth ashford kent TN23 3JB (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: inex house 11 harrow way kingsnorth ashford kent TN23 3JB (1 page) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
17 July 2001 | Ad 14/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 July 2001 | Ad 14/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 June 2001 | Incorporation (14 pages) |
14 June 2001 | Incorporation (14 pages) |