Great Addington
Kettering
Northamptonshire
NN14 4BL
Secretary Name | Jacqueline Gudge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(2 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | Redlands Lower Street Great Addington Kettering Northamptonshire NN14 4BL |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 2 Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,176 |
Cash | £50,565 |
Current Liabilities | £170,894 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Administrator's progress report to 20 August 2008 (11 pages) |
24 January 2011 | Administrator's progress report to 20 August 2008 (11 pages) |
11 January 2011 | Notice of automatic end of Administration (11 pages) |
11 January 2011 | Notice of automatic end of Administration (11 pages) |
9 January 2009 | Administrator's progress report to 20 August 2008 (11 pages) |
9 January 2009 | Administrator's progress report to 20 August 2008 (11 pages) |
28 March 2008 | Administrator's progress report to 20 August 2008 (13 pages) |
28 March 2008 | Administrator's progress report to 20 August 2008 (13 pages) |
5 March 2008 | Statement of affairs with form 2.14B (7 pages) |
5 March 2008 | Statement of affairs with form 2.14B (7 pages) |
16 November 2007 | Result of meeting of creditors (15 pages) |
16 November 2007 | Result of meeting of creditors (15 pages) |
23 October 2007 | Statement of administrator's proposal (20 pages) |
23 October 2007 | Statement of administrator's proposal (20 pages) |
4 September 2007 | Appointment of an administrator (1 page) |
4 September 2007 | Appointment of an administrator (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 3-5 cosy nook thrapston northamptonshire NN14 4PS (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 3-5 cosy nook thrapston northamptonshire NN14 4PS (1 page) |
23 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
23 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: redlands lower street great addington northamptonshire NN14 4BL (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: redlands lower street great addington northamptonshire NN14 4BL (1 page) |
13 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
13 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
23 August 2005 | Particulars of mortgage/charge (8 pages) |
23 August 2005 | Particulars of mortgage/charge (8 pages) |
23 May 2005 | Return made up to 04/02/05; full list of members (6 pages) |
23 May 2005 | Return made up to 04/02/05; full list of members (6 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Return made up to 04/02/04; full list of members (6 pages) |
29 April 2004 | Return made up to 04/02/04; full list of members (6 pages) |
24 March 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 152-160 city road london EC1V 2NX (1 page) |
20 February 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
20 February 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 152-160 city road london EC1V 2NX (1 page) |
20 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (9 pages) |