Fowle Hall
Tonbridge
Kent
TN12 6PS
Secretary Name | Mrs Louisa Catherine Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(5 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 20 February 2019) |
Role | Sec |
Correspondence Address | Little Orchard Pike Fish Lane Paddock Wood Tonbridge Kent TN12 6PS |
Secretary Name | Colin John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Solbury Heath Road Linton Maidstone Kent ME17 4NR |
Director Name | Colin John Stevens |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 March 2008) |
Role | Farmer |
Correspondence Address | Solbury Heath Road Linton Maidstone Kent ME17 4NR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Mr Mark Lawrence Stevens 50.00% Ordinary |
---|---|
50 at £1 | Mrs Louisa Catherine Stevens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £1,021 |
Current Liabilities | £13,223 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 September 2017 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 21 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 21 September 2017 (2 pages) |
16 September 2017 | Resolutions
|
16 September 2017 | Appointment of a voluntary liquidator (1 page) |
16 September 2017 | Appointment of a voluntary liquidator (1 page) |
16 September 2017 | Statement of affairs (8 pages) |
16 September 2017 | Resolutions
|
16 September 2017 | Statement of affairs (8 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
27 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
31 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
23 September 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
23 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
5 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Secretary appointed mr louisa catherine stevens (1 page) |
30 September 2009 | Secretary appointed mr louisa catherine stevens (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Return made up to 24/07/08; full list of members (3 pages) |
21 March 2009 | Return made up to 24/07/08; full list of members (3 pages) |
10 March 2009 | Appointment terminated director and secretary colin stevens (1 page) |
10 March 2009 | Appointment terminated director and secretary colin stevens (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 March 2008 | Director's change of particulars / mark stevens / 12/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / mark stevens / 12/02/2008 (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
7 December 2006 | Return made up to 24/07/06; full list of members (3 pages) |
7 December 2006 | Return made up to 24/07/06; full list of members (3 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 October 2005 | Amended accounts made up to 30 November 2004 (4 pages) |
28 October 2005 | Amended accounts made up to 30 November 2004 (4 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
2 September 2005 | Return made up to 24/07/05; no change of members (2 pages) |
2 September 2005 | Return made up to 24/07/05; no change of members (2 pages) |
22 August 2005 | Ad 28/07/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 August 2005 | Ad 28/07/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
2 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
25 September 2003 | Ad 24/07/03-15/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
25 September 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
25 September 2003 | Ad 24/07/03-15/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
24 July 2003 | Incorporation (17 pages) |
24 July 2003 | Incorporation (17 pages) |