Maidstone
Kent
ME14 1XL
Director Name | Ralph Hayden |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 84 Shepeshall Basildon Essex SS15 5EN |
Secretary Name | Linda Rose Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Shepeshall Basildon Essex SS15 5EN |
Secretary Name | Ralph Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 84 Shepeshall Basildon Essex SS15 5EN |
Secretary Name | Melanie Jane Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | Perry Leigh Grove Road Selling Faversham Kent ME13 9RN |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Shaun Williamson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,990 |
Cash | £4,113 |
Current Liabilities | £3,973 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
20 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 May 2014 | Director's details changed for Mr Shaun Williamson on 9 May 2014 (2 pages) |
15 May 2014 | Termination of appointment of Melanie Williamson as a secretary (1 page) |
15 May 2014 | Registered office address changed from 149 -151 Mortimer Street Herne Bay Kent CT6 5HA on 15 May 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Shaun Williamson on 9 May 2014 (2 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 April 2008 | Return made up to 04/04/08; no change of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 57A broadway leigh southend essex SS9 1PE (1 page) |
18 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
7 October 2004 | New secretary appointed (1 page) |
28 September 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
28 September 2004 | Secretary resigned (2 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Secretary resigned (1 page) |
4 April 2003 | Incorporation (22 pages) |