Boughton Monchelsea
Maidstone
Kent
ME17 4GD
Secretary Name | Iris Marjorie Presswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2003(1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Secretary |
Correspondence Address | 18 Furfield Chase Boughton Monchelsea Maidstone Kent ME17 4GD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £5,741 |
Current Liabilities | £27,438 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
Next Return Due | 6 March 2017 (overdue) |
---|
26 June 2014 | Order of court to wind up (3 pages) |
---|---|
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
29 July 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 20/02/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
25 February 2008 | Director's change of particulars / leslie presswell / 20/02/2008 (1 page) |
25 February 2008 | Secretary's change of particulars / iris presswell / 20/02/2008 (1 page) |
7 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 193 fleet street london EC4A 2AH (1 page) |
5 April 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
6 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | New secretary appointed (1 page) |
20 February 2003 | Incorporation (12 pages) |