Platt House Lane
Fairseat
Kent
TN15 7LX
Secretary Name | Emma Dawn Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(2 years after company formation) |
Appointment Duration | 4 years (closed 28 February 2009) |
Role | Company Director |
Correspondence Address | Cherry Trees Platt House Lane Fairseat Kent TN15 7LX |
Director Name | Emma Dawn Harrington |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 28 February 2009) |
Role | Event Organiser |
Correspondence Address | Cherry Trees Platt House Lane Fairseat Kent TN15 7LX |
Director Name | Janet Elizabeth Phillips |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2006) |
Role | Finance Director |
Correspondence Address | 58 Wellfield Hartley Longfield Kent DA3 7EQ |
Director Name | Fe Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 5 Elm Cottages Upper Dicker Hailsham East Sussex BN27 3QD |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£187,412 |
Cash | £14,578 |
Current Liabilities | £225,092 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2008 | Liquidators statement of receipts and payments to 21 November 2008 (5 pages) |
18 October 2008 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
22 September 2007 | Administrator's progress report (14 pages) |
22 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: tubs hill house north 4TH floor london road sevenoaks kent TN13 1BL (1 page) |
4 April 2007 | Administrator's progress report (11 pages) |
7 December 2006 | Result of meeting of creditors (4 pages) |
13 November 2006 | Statement of administrator's proposal (32 pages) |
18 October 2006 | Statement of affairs (8 pages) |
25 September 2006 | Appointment of an administrator (1 page) |
19 April 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 26/02/06; full list of members (7 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: stirling house wealden place bradbourne vale road sevenoaks kent TN13 3QQ (1 page) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Return made up to 26/02/05; full list of members
|
16 March 2005 | Registered office changed on 16/03/05 from: 6A station road longfield kent DA3 7QD (1 page) |
16 March 2005 | Secretary resigned (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
13 January 2004 | Director's particulars changed (1 page) |
25 September 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |