Kettle Lane East Farleigh
Maidstone
Kent
ME15 0JU
Director Name | Stewart Neil Russell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kettle Farm House Kettle Lane East Farleigh Maidstone Kent ME15 0JU |
Secretary Name | Mrs Nicola Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kettle Farm House Kettle Lane East Farleigh Maidstone Kent ME15 0JU |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,541 |
Current Liabilities | £145,272 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved following liquidation (1 page) |
2 October 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 October 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (9 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (9 pages) |
8 October 2015 | Registered office address changed from Kettle Farm House Kettle Lane East Farleigh Maidstone Kent ME15 0JU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Kettle Farm House Kettle Lane East Farleigh Maidstone Kent ME15 0JU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 8 October 2015 (1 page) |
7 October 2015 | Appointment of a voluntary liquidator (1 page) |
7 October 2015 | Statement of affairs with form 4.19 (6 pages) |
7 October 2015 | Appointment of a voluntary liquidator (1 page) |
7 October 2015 | Resolutions
|
7 October 2015 | Statement of affairs with form 4.19 (6 pages) |
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 October 2014 | Registration of charge 048229400001, created on 2 October 2014 (8 pages) |
3 October 2014 | Registration of charge 048229400001, created on 2 October 2014 (8 pages) |
3 October 2014 | Registration of charge 048229400001, created on 2 October 2014 (8 pages) |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 May 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
10 May 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Registered office address changed from 10 Charterhouse Buildings Clerkenwell Road London EC1M 7AN on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 10 Charterhouse Buildings Clerkenwell Road London EC1M 7AN on 14 January 2011 (1 page) |
7 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Registered office address changed from Suite 5, 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from Suite 5, 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom on 23 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from kettle farm house kettle lane east farleigh maidstone kent ME15 0JU (1 page) |
10 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from kettle farm house kettle lane east farleigh maidstone kent ME15 0JU (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from suite 5 50 churchill square business centre kings hill west malling kent ME19 4YU (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from suite 5 50 churchill square business centre kings hill west malling kent ME19 4YU (1 page) |
17 July 2008 | Director's change of particulars / stewart russell / 01/07/2008 (1 page) |
17 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
17 July 2008 | Director and secretary's change of particulars / nicola russell / 01/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / stewart russell / 01/07/2008 (1 page) |
17 July 2008 | Director and secretary's change of particulars / nicola russell / 01/07/2008 (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page) |
30 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
30 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
1 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
12 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
12 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
16 March 2005 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
16 March 2005 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
20 September 2004 | Return made up to 07/07/04; full list of members (7 pages) |
20 September 2004 | Return made up to 07/07/04; full list of members (7 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: grange court park, grange road tenterden kent TN30 6EE (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: grange court park, grange road tenterden kent TN30 6EE (1 page) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | New director appointed (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 July 2003 | Incorporation (17 pages) |
7 July 2003 | Incorporation (17 pages) |