Broadstairs
Kent
CT10 1NR
Secretary Name | Helen Medhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 11 July 2014) |
Role | Company Director |
Correspondence Address | 44 St Georges Road Broadstairs Kent CT10 1NR |
Director Name | Harkanwal Adluck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 July 2014) |
Role | Company Director |
Correspondence Address | 360 Jersey Road Osterley Middlesex TW7 5PL |
Director Name | Patrick Hanion |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 July 2014) |
Role | Company Director |
Correspondence Address | 28 Laton Road Hastings East Sussex TN34 2ES |
Director Name | Jecalma Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 17 Ruislip Middlesex HA4 9NB |
Secretary Name | Jecalma Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 262-270 Field End Road Eastcote Ruislip Middlesex HA4 9NB |
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 |
675 at £1 | Andrew Peter Gavin Medhurst 67.50% Ordinary A |
---|---|
225 at £1 | Patrick Hanlon 22.50% Ordinary B |
100 at £1 | Harkanwal Auluck 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £30,324 |
Cash | £350 |
Current Liabilities | £150,403 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 22 March 2013 (10 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (10 pages) |
2 April 2012 | Registered office address changed from 7 the Broadway Broadstairs Kent CT10 2AD on 2 April 2012 (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Statement of affairs with form 4.19 (6 pages) |
2 April 2012 | Registered office address changed from 7 the Broadway Broadstairs Kent CT10 2AD on 2 April 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 December 2011 | Director's details changed for Harkanwal Adluck on 1 November 2011 (3 pages) |
7 December 2011 | Director's details changed for Harkanwal Adluck on 1 November 2011 (3 pages) |
28 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 August 2009 | Return made up to 10/05/09; full list of members (4 pages) |
18 November 2008 | Director appointed patrick hanion (2 pages) |
18 November 2008 | Ad 04/08/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Nc inc already adjusted 04/08/08 (1 page) |
18 November 2008 | Director appointed harkanwal adluck (2 pages) |
18 November 2008 | Notice of assignment of name or new name to shares (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 June 2008 | Secretary's change of particulars / helen medhurst / 26/10/2007 (1 page) |
16 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / andrew medhurst / 26/10/2007 (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 7 the broadway broadstairs kent CT10 2AD (1 page) |
14 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: old station road loughton essex IG10 4PL (1 page) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 August 2006 | Return made up to 10/05/06; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
16 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 December 2005 | Return made up to 10/05/05; full list of members (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: haslers old station road loughton essex IG10 4PL (1 page) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
9 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
8 May 2004 | Particulars of mortgage/charge (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members
|
6 November 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: conex house 148 field end road eastcote middlesex HA5 1RT (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
10 May 2002 | Incorporation (12 pages) |