Penshurst Road
Penshurst
Kent
TN11 8HZ
Director Name | Karyn Joy Birch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(same day as company formation) |
Role | Actress |
Correspondence Address | Randells Penshurst Road Penshurst Kent TN11 8HZ |
Secretary Name | Mr Conrad William Birch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Randalls Penshurst Road Penshurst Kent TN11 8HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Griffins Tavistock House South London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | -£310,221 |
Current Liabilities | £3,270,645 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
22 March 2017 | Notice of final account prior to dissolution (1 page) |
22 March 2017 | Notice of final account prior to dissolution (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 4A king street stanford le hope essex SS17 0HL (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 4A king street stanford le hope essex SS17 0HL (1 page) |
17 May 2006 | Appointment of a liquidator (1 page) |
17 May 2006 | Appointment of a liquidator (1 page) |
8 December 2005 | Order of court to wind up (2 pages) |
8 December 2005 | Order of court to wind up (1 page) |
8 December 2005 | Order of court to wind up (1 page) |
8 December 2005 | Order of court to wind up (2 pages) |
2 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
2 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
16 May 2005 | Memorandum and Articles of Association (12 pages) |
16 May 2005 | Memorandum and Articles of Association (12 pages) |
3 May 2005 | Company name changed latin quarter (E16) LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed latin quarter (E16) LIMITED\certificate issued on 03/05/05 (2 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members
|
7 February 2005 | Return made up to 29/01/05; full list of members
|
19 April 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
19 April 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
29 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
29 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
3 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
19 February 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
19 February 2002 | Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
4 February 2002 | Incorporation (17 pages) |
4 February 2002 | Incorporation (17 pages) |