Dartford
Kent
DA1 3NQ
Secretary Name | Robert Henry Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,142 |
Cash | £72 |
Current Liabilities | £528,716 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
19 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Statement of affairs (6 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Appointment of a voluntary liquidator (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 23 pakenham street london WC1X 0LB (1 page) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
26 November 2004 | Return made up to 01/07/04; full list of members (6 pages) |
7 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
24 July 2003 | Particulars of mortgage/charge (11 pages) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |