12 Caring Lane
Bearsted
Kent
ME14 4NJ
Director Name | Mr Howard Kott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(same day as company formation) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Parr Lodge Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Secretary Name | Mr Lee Anthony Drinkwater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(same day as company formation) |
Role | Taxi Proprietor |
Country of Residence | England |
Correspondence Address | High Beach 12 Caring Lane Bearsted Kent ME14 4NJ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£499,143 |
Cash | £38 |
Current Liabilities | £394,383 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2008 | Liquidators statement of receipts and payments (5 pages) |
5 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2007 | Statement of affairs (5 pages) |
20 April 2007 | Appointment of a voluntary liquidator (1 page) |
20 April 2007 | Resolutions
|
15 March 2007 | Registered office changed on 15/03/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page) |
23 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 November 2005 | Return made up to 17/09/05; full list of members (2 pages) |
15 August 2005 | Resolutions
|
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 October 2004 | Return made up to 17/09/04; full list of members
|
9 October 2003 | Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2003 | Particulars of mortgage/charge (4 pages) |
26 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Incorporation (19 pages) |