Hildenborough
Kent
TN11 9JL
Secretary Name | Keely Mulkerrins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 August 2010) |
Role | Administrator |
Correspondence Address | 30 Colne Road Twickenham Middlesex TW2 6QE |
Director Name | Mr Nigel Songhurst |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stempe Close Hawkinge Folkestone Kent CT18 7PQ |
Secretary Name | Simon Charles Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Futures Dealer |
Correspondence Address | Somerset Kensington Gardens Apartment 207 33-36 Princes Square London W2 4NP |
Secretary Name | Leah Cleavely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2005) |
Role | Broker |
Correspondence Address | 36 Francisco Close Chafford Hundred Grays Essex RM16 6YD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(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 | 26 June 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,739 |
Net Worth | -£1,122 |
Current Liabilities | £1,122 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2010 | Return of final meeting of creditors (1 page) |
24 May 2010 | Notice of final account prior to dissolution (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 18-20 high street shaftesbury dorset SP7 8JG (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 18-20 high street shaftesbury dorset SP7 8JG (1 page) |
16 February 2007 | Appointment of a liquidator (1 page) |
16 February 2007 | Appointment of a liquidator (1 page) |
8 August 2006 | Order of court to wind up (2 pages) |
8 August 2006 | Order of court to wind up (2 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members
|
6 July 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
6 July 2005 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
6 July 2005 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
6 July 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (3 pages) |
21 June 2005 | New secretary appointed (3 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 7 church road hildenborough tonbridge kent TN11 9JL (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 7 church road hildenborough tonbridge kent TN11 9JL (1 page) |
2 September 2004 | Return made up to 26/06/04; full list of members
|
2 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 4/5 floor 8 golden square soho london W1F 9HY (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 4/5 floor 8 golden square soho london W1F 9HY (1 page) |
20 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 26/06/03; full list of members
|
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Incorporation (14 pages) |