Northumberland Heath
Erith
Kent
DA8 1YE
Director Name | Mr Kevin Mark Jenkins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gads Hill House Telegraph Hill Rochford Kent ME3 7NW |
Director Name | Paul Witkover |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 West Hill Wembley Park Middlesex HA9 9RR |
Secretary Name | Mark Roy Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Credit Manager |
Correspondence Address | 25 Argent Street Grays Essex RM17 6NZ |
Director Name | Robert Hawkins |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | 64 Faversham Avenue Bush Hill Park Enfield EN1 2BU |
Secretary Name | Paul Witkover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 86 West Hill Wembley Park Middlesex HA9 9RR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2007) |
Correspondence Address | Print House 85/87 St Johns Road Tunbridge Wells Kent TN4 9QQ |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2008) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 April 2009) |
Correspondence Address | 93a Rivington Street London EC2A 3AY |
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 |
Year | 2006 |
---|---|
Net Worth | -£36,918 |
Cash | £92 |
Current Liabilities | £945,864 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
3 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 14 April 2016 (5 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (5 pages) |
3 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (5 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (5 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 15 February 2016 (5 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (5 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 15 August 2015 (5 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 15 August 2015 (5 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 15 August 2015 (5 pages) |
24 February 2015 | Liquidators statement of receipts and payments to 15 February 2015 (5 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (5 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (5 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (6 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 15 August 2014 (6 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (6 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (5 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 15 February 2014 (5 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (5 pages) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 December 2013 | Appointment of a voluntary liquidator (1 page) |
4 December 2013 | Appointment of a voluntary liquidator (1 page) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2013 | Liquidators' statement of receipts and payments to 15 August 2013 (5 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 15 August 2013 (5 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 15 August 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 15 February 2013 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 15 August 2012 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 15 February 2012 (6 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (6 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (6 pages) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
8 November 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (7 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 15 August 2011 (7 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (7 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (7 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (7 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 15 February 2011 (7 pages) |
16 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
16 February 2010 | Administrator's progress report to 12 February 2010 (24 pages) |
16 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
16 February 2010 | Administrator's progress report to 12 February 2010 (24 pages) |
23 September 2009 | Administrator's progress report to 18 August 2009 (14 pages) |
23 September 2009 | Administrator's progress report to 18 August 2009 (14 pages) |
26 May 2009 | Statement of affairs with form 2.14B (6 pages) |
26 May 2009 | Statement of affairs with form 2.14B (6 pages) |
7 May 2009 | Result of meeting of creditors (6 pages) |
7 May 2009 | Result of meeting of creditors (6 pages) |
28 April 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
28 April 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
20 April 2009 | Statement of administrator's proposal (36 pages) |
20 April 2009 | Statement of administrator's proposal (36 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
9 March 2009 | Appointment of an administrator (1 page) |
9 March 2009 | Appointment of an administrator (1 page) |
4 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
4 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
17 July 2008 | Secretary appointed chalfen secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary stardata business services LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary stardata business services LIMITED (1 page) |
17 July 2008 | Secretary appointed chalfen secretaries LIMITED (1 page) |
22 May 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
23 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
22 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 15-19 risborough street london SE1 0HG (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 15-19 risborough street london SE1 0HG (1 page) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
12 May 2005 | Accounting reference date extended from 01/07/05 to 31/12/05 (1 page) |
12 May 2005 | Accounting reference date extended from 01/07/05 to 31/12/05 (1 page) |
29 April 2005 | Total exemption small company accounts made up to 1 July 2004 (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 1 July 2004 (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 1 July 2004 (3 pages) |
23 February 2005 | Accounting reference date shortened from 30/06/05 to 01/07/04 (1 page) |
23 February 2005 | Accounting reference date shortened from 30/06/05 to 01/07/04 (1 page) |
19 October 2004 | Particulars of mortgage/charge (5 pages) |
19 October 2004 | Particulars of mortgage/charge (5 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
25 June 2004 | Incorporation (17 pages) |
25 June 2004 | Incorporation (17 pages) |