Cranbrook Road
Benenden
Kent
TN17 4ET
Secretary Name | Beverley Suzanne St John Mosse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Farm Cottage Stonehill Sellindge Ashford Kent TN25 6EJ |
Director Name | Barbara Keeble |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 06 October 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Farriers Newland Green Egerton Kent TN27 9EP |
Director Name | Colin Hendy Keeble |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 06 October 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Farriers Newland Green Egerton Kent TN27 9EP |
Director Name | Mrs Beverley Suzanne St John Mosse |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 06 October 2015) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Rectory Farm Cottage Stonehill Sellindge Ashford Kent TN25 6EJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
345 at £1 | Colin Hendy Keeble 34.50% Ordinary A |
---|---|
255 at £1 | Barbara Keeble 25.50% Ordinary A |
200 at £1 | Beverley Suzanne St. John Mosse 20.00% Ordinary A |
200 at £1 | Steven Robert Keeble 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,460 |
Cash | £407,652 |
Current Liabilities | £383,192 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2015 | Application to strike the company off the register (3 pages) |
10 June 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 August 2011 | Director's details changed for Beverley Suzanne St John Mosse on 22 July 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Beverley Suzanne St John Mosse on 22 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Director's details changed for Beverley Suzanne St John Mosse on 22 July 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Beverley Suzanne St John Mosse on 22 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Director's details changed for Barbara Keeble on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Steven Robert Keeble on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Beverley Suzanne St John Mosse on 22 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Colin Hendy Keeble on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Barbara Keeble on 22 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Beverley Suzanne St John Mosse on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Steven Robert Keeble on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Colin Hendy Keeble on 22 July 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: farley court allsop place baker street london NW1 5LG (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: farley court allsop place baker street london NW1 5LG (1 page) |
31 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
3 August 2005 | Return made up to 22/07/05; full list of members (9 pages) |
3 August 2005 | Return made up to 22/07/05; full list of members (9 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 August 2004 | Return made up to 22/07/04; full list of members
|
20 August 2004 | Return made up to 22/07/04; full list of members
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Ad 22/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Ad 22/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
22 July 2003 | Incorporation (17 pages) |
22 July 2003 | Incorporation (17 pages) |