Sittingbourne
Kent
ME10 1HE
Director Name | Moira Austin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hever Place Sittingbourne Kent ME10 1HE |
Secretary Name | Moira Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hever Place Sittingbourne Kent ME10 1HE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£71,214 |
Cash | £1,100 |
Current Liabilities | £145,789 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 March 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (12 pages) |
29 March 2016 | Liquidators statement of receipts and payments to 27 February 2016 (12 pages) |
20 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 27 February 2015 (10 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (10 pages) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2014 | Registered office address changed from Unit 7G West Lane Trading Estate Sittingbourne Kent ME10 3TT on 13 March 2014 (2 pages) |
12 March 2014 | Resolutions
|
7 March 2014 | Statement of affairs with form 4.19 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Director's details changed for Moira Austin on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Lee Patrick Austin on 18 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 July 2008 | Return made up to 18/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
1 August 2003 | Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 2003 | Incorporation (31 pages) |