West Kingsdown
Sevenoaks
Kent
TN15 6AR
Secretary Name | Teresa Anne Freville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2003(2 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 30 March 2017) |
Role | Company Director |
Correspondence Address | 40 Sharmans Cross Road Solihull West Midlands B91 1RQ |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £110,249 |
Cash | £30,836 |
Current Liabilities | £46,682 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
30 December 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
30 December 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (8 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (8 pages) |
21 August 2015 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 21 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 21 August 2015 (2 pages) |
20 August 2015 | Appointment of a voluntary liquidator (1 page) |
20 August 2015 | Resolutions
|
20 August 2015 | Appointment of a voluntary liquidator (1 page) |
20 August 2015 | Declaration of solvency (3 pages) |
20 August 2015 | Declaration of solvency (3 pages) |
15 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
14 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Director's details changed for Christopher John Freville on 14 December 2011 (2 pages) |
31 October 2012 | Director's details changed for Christopher John Freville on 14 December 2011 (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Registered office address changed from 40 Sharmans Cross Road Solihull West Midlands B91 1RQ on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 40 Sharmans Cross Road Solihull West Midlands B91 1RQ on 29 October 2012 (1 page) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (4 pages) |
19 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 May 2010 | Director's details changed for Christopher John Freville on 24 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Christopher John Freville on 24 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 August 2004 | Company name changed keyflex solutions LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed keyflex solutions LIMITED\certificate issued on 09/08/04 (2 pages) |
26 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
4 February 2004 | Company name changed lifford consulting LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed lifford consulting LIMITED\certificate issued on 04/02/04 (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
24 April 2003 | Incorporation (13 pages) |
24 April 2003 | Incorporation (13 pages) |