Keston
Kent
BR2 8HS
Director Name | Sylvia Joan Mears |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 17 Brabourne Rise Beckenham Kent BR3 6SQ |
Secretary Name | Sylvia Joan Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 17 Brabourne Rise Beckenham Kent BR3 6SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | funeral-uk.com/ |
---|
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at 1 | Ms Sylvia Joan Mears 50.00% Ordinary |
---|---|
50 at 1 | Steven John Mears 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,536 |
Cash | £2,210 |
Current Liabilities | £331,240 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (10 pages) |
11 September 2015 | Liquidators statement of receipts and payments to 28 July 2015 (10 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 28 July 2014 (19 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (19 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 28 July 2013 (20 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (20 pages) |
17 October 2012 | Insolvency:annual progress report - brought down date 28TH july 2012 (4 pages) |
26 September 2011 | Liquidators statement of receipts and payments (19 pages) |
26 September 2011 | Liquidators' statement of receipts and payments (19 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 28 July 2011 (20 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (20 pages) |
18 August 2010 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 18 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 1341 High Road London N20 9HR on 13 August 2010 (2 pages) |
6 August 2010 | Statement of affairs with form 4.19 (5 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Appointment of a voluntary liquidator (1 page) |
22 May 2010 | Director's details changed for Steven John Mears on 1 October 2009 (2 pages) |
22 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-22
|
22 May 2010 | Director's details changed for Steven John Mears on 1 October 2009 (2 pages) |
22 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-22
|
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 April 2009 | Appointment terminated secretary sylvia mears (1 page) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
24 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
29 June 2005 | Return made up to 19/05/05; full list of members (2 pages) |
21 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Ad 06/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 September 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (16 pages) |