Sevenoaks
Kent
TN13 1RN
Director Name | Mr Kevin Stewart Christie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 November 2014) |
Role | Business Development Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 36 Marine View St Mary's Island Chatham Maritime Kent ME4 3LL |
Secretary Name | Mr Colin John Fleming Drage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(3 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 The Rise Sevenoaks Kent TN13 1RN |
Secretary Name | Angela Mary Drage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 The Rise Sevenoaks Kent TN13 1RN |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Well Place Cheltenham Gloucestershire GL50 2PJ Wales |
Director Name | Gerard Alexander O'Sullivan Beare |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 20 July 2005) |
Role | Creative Designer |
Correspondence Address | 38 Arabella Drive London SW15 5LF |
Registered Address | Tower Bridge House St Katherines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Kevin Stewart Christie 76.00% Ordinary |
---|---|
5 at £1 | Jonathan David Rowlands 5.00% Ordinary |
19 at £1 | Colin J.f Drage 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,315,443 |
Cash | £89,409 |
Current Liabilities | £3,180,506 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 August 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (7 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (7 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 6 June 2014 (7 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 6 June 2014 (7 pages) |
10 September 2013 | Statement of affairs with form 4.18 (5 pages) |
10 September 2013 | Statement of affairs with form 4.18 (5 pages) |
20 June 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 20 June 2013 (2 pages) |
20 June 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 20 June 2013 (2 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Appointment of a voluntary liquidator (1 page) |
18 June 2013 | Appointment of a voluntary liquidator (1 page) |
18 June 2013 | Declaration of solvency (3 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Declaration of solvency (3 pages) |
10 April 2013 | Accounts for a small company made up to 31 January 2012 (9 pages) |
10 April 2013 | Accounts for a small company made up to 31 January 2012 (9 pages) |
16 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
27 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
21 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Full accounts made up to 31 January 2010 (20 pages) |
8 November 2010 | Full accounts made up to 31 January 2010 (20 pages) |
2 June 2010 | Full accounts made up to 31 January 2009 (22 pages) |
2 June 2010 | Full accounts made up to 31 January 2009 (22 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Colin John Fleming Drage on 9 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Colin John Fleming Drage on 9 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Colin John Fleming Drage on 9 December 2009 (2 pages) |
4 March 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Return made up to 10/12/08; no change of members (10 pages) |
1 April 2009 | Return made up to 10/12/08; no change of members (10 pages) |
10 March 2009 | Appointment terminated director robert anderson (1 page) |
10 March 2009 | Appointment terminated director robert anderson (1 page) |
10 October 2008 | Director's change of particulars / kevin christie / 31/03/2007 (1 page) |
10 October 2008 | Director's change of particulars / kevin christie / 31/03/2007 (1 page) |
10 October 2008 | Director's change of particulars / robert anderson / 31/03/2008 (1 page) |
10 October 2008 | Director's change of particulars / robert anderson / 31/03/2008 (1 page) |
24 September 2008 | Full accounts made up to 31 January 2008 (22 pages) |
24 September 2008 | Full accounts made up to 31 January 2008 (22 pages) |
17 September 2008 | Return made up to 10/12/07; full list of members
|
17 September 2008 | Return made up to 10/12/07; full list of members
|
23 May 2008 | Ad 25/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 May 2008 | Ad 25/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 January 2008 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
28 January 2008 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
14 September 2007 | Accounts for a small company made up to 31 January 2006 (7 pages) |
14 September 2007 | Accounts for a small company made up to 31 January 2006 (7 pages) |
15 May 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Particulars of mortgage/charge (9 pages) |
31 March 2007 | Return made up to 10/12/06; full list of members
|
31 March 2007 | Return made up to 10/12/06; full list of members
|
5 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 December 2005 | New secretary appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
10 May 2005 | Accounting reference date shortened from 31/12/05 to 31/01/05 (1 page) |
10 May 2005 | Accounting reference date shortened from 31/12/05 to 31/01/05 (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 62 the rise sevenoaks kent TN13 1RN (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 62 the rise sevenoaks kent TN13 1RN (1 page) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | Particulars of mortgage/charge (33 pages) |
11 April 2005 | Particulars of mortgage/charge (33 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
21 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
21 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 March 2004 | Return made up to 10/12/03; full list of members
|
17 March 2004 | Return made up to 10/12/03; full list of members
|
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Incorporation (11 pages) |
10 December 2002 | Incorporation (11 pages) |