206a Main Road
Datford
Kent
DA4 3HP
Secretary Name | Gillian Patricia Mc Carthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor House 206a Main Road Datford Kent DA4 3HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
50 at 1 | Ms Gillian Patricia Mccarthy 50.00% Ordinary |
---|---|
50 at 1 | Tony Mccarthy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,694 |
Cash | £4 |
Current Liabilities | £212,192 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (11 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (11 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 23 January 2012 (11 pages) |
29 November 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 November 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (4 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (4 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 19 May 2011 (4 pages) |
28 May 2010 | Appointment of a voluntary liquidator (1 page) |
28 May 2010 | Registered office address changed from Unit 2 108 Nathan Way West Thamesmead Business Park London SE28 0AU on 28 May 2010 (2 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
28 May 2010 | Statement of affairs with form 4.19 (5 pages) |
28 May 2010 | Appointment of a voluntary liquidator (1 page) |
28 May 2010 | Registered office address changed from Unit 2 108 Nathan Way West Thamesmead Business Park London SE28 0AU on 28 May 2010 (2 pages) |
28 May 2010 | Statement of affairs with form 4.19 (5 pages) |
5 February 2010 | Compulsory strike-off action has been suspended (1 page) |
5 February 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
14 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 January 2008 | Return made up to 11/10/07; full list of members (2 pages) |
23 January 2008 | Return made up to 11/10/06; full list of members (2 pages) |
23 January 2008 | Return made up to 11/10/06; full list of members (2 pages) |
23 January 2008 | Return made up to 11/10/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 March 2006 | Return made up to 11/10/05; full list of members (2 pages) |
6 March 2006 | Return made up to 11/10/05; full list of members (2 pages) |
10 February 2005 | Return made up to 11/10/04; full list of members (2 pages) |
10 February 2005 | Return made up to 11/10/04; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
12 February 2004 | Return made up to 11/10/03; full list of members (6 pages) |
12 February 2004 | Return made up to 11/10/03; full list of members (6 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
29 October 2002 | Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (16 pages) |
11 October 2002 | Incorporation (16 pages) |