Kings Hill
West Malling
Kent
ME19 4BZ
Director Name | Robert Gibbs |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Tweed Close Farnborough GU14 9NF |
Director Name | Steve Laurie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Lakeside Drive Bromley BR2 8QQ |
Director Name | Mr Graham Peter Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Stanwell Road Ashford Middlesex TW15 3QH |
Director Name | Philip Weems |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Baldwyns Road Bexley DA5 2AD |
Secretary Name | Accountancy & Payroll(UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 11 Matrix Business Centre Victoria Road Dartford DA1 5AJ |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 15 November 2012 (5 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 15 November 2012 (5 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 15 November 2012 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 15 May 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 15 May 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 15 May 2012 (5 pages) |
24 November 2011 | Liquidators statement of receipts and payments to 15 November 2011 (5 pages) |
24 November 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
24 November 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 15 May 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
17 December 2010 | Liquidators statement of receipts and payments to 15 November 2010 (5 pages) |
17 December 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
17 December 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
18 June 2010 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
18 June 2010 | Liquidators statement of receipts and payments to 15 May 2010 (5 pages) |
18 June 2010 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
18 December 2009 | Liquidators statement of receipts and payments to 15 November 2009 (5 pages) |
18 December 2009 | Liquidators' statement of receipts and payments to 15 November 2009 (5 pages) |
18 December 2009 | Liquidators' statement of receipts and payments to 15 November 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 15 May 2009 (5 pages) |
5 December 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
5 December 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
5 December 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
16 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
16 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
26 June 2007 | Administrator's progress report (8 pages) |
26 June 2007 | Administrator's progress report (8 pages) |
16 May 2007 | Notice of extension of period of Administration (1 page) |
16 May 2007 | Notice of extension of period of Administration (1 page) |
18 December 2006 | Administrator's progress report (8 pages) |
18 December 2006 | Administrator's progress report (8 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
17 July 2006 | Statement of administrator's proposal (18 pages) |
17 July 2006 | Statement of administrator's proposal (18 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 48 baldwyns road bexley DA5 2AD (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 48 baldwyns road bexley DA5 2AD (1 page) |
26 May 2006 | Appointment of an administrator (1 page) |
26 May 2006 | Appointment of an administrator (1 page) |
24 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | New director appointed (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
22 September 2005 | Particulars of mortgage/charge (7 pages) |
22 September 2005 | Particulars of mortgage/charge (7 pages) |
14 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
12 October 2004 | Particulars of mortgage/charge (4 pages) |
12 October 2004 | Particulars of mortgage/charge (4 pages) |
15 June 2004 | Incorporation (8 pages) |
15 June 2004 | Incorporation (8 pages) |