Dittisham, Near Dartmouth
South Devon
TQ6 0HR
Director Name | Kaye Susan Goodenough |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Park House Dittisham Dartmouth Devon TQ6 0HR |
Secretary Name | Kaye Susan Goodenough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Park House Dittisham Dartmouth Devon TQ6 0HR |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £2,357,844 |
Cash | £2,788,262 |
Current Liabilities | £607,418 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (24 pages) |
---|---|
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2016 | Court order insolvency:C.O. To remove/replace liquidator (12 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (20 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 20 April 2015 (20 pages) |
25 June 2015 | Liquidators statement of receipts and payments to 20 April 2015 (20 pages) |
26 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 20 April 2014 (16 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 20 April 2014 (16 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (16 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 20 April 2013 (16 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (17 pages) |
2 July 2012 | Liquidators statement of receipts and payments to 20 April 2012 (17 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 20 April 2011 (18 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (18 pages) |
30 April 2010 | Registered office address changed from 82 Saint John Street London EC1M 4JN on 30 April 2010 (2 pages) |
28 April 2010 | Declaration of solvency (3 pages) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Resolutions
|
2 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
26 February 2008 | Prev ext from 31/07/2007 to 31/01/2008 (1 page) |
6 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 August 2004 | Return made up to 05/07/04; full list of members (5 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Ad 05/07/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
5 July 2003 | Incorporation (21 pages) |