London
EC4V 6BJ
Secretary Name | Maria Del Carmen Smith |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 22 April 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 July 2014) |
Role | Telecommunications |
Correspondence Address | 13 Queens Road Gillingham Kent ME7 4LP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Maria Del Carmen Smith |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 13 Queens Road Gillingham Kent ME7 4LP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Joseph Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 13 Queens Road Gillingham Kent ME7 4LP |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Mr Joseph Charles Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,429 |
Cash | £148 |
Current Liabilities | £27,989 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 27 March 2013 (9 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (9 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (9 pages) |
5 April 2012 | Statement of affairs with form 4.19 (5 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ England on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ England on 5 April 2012 (2 pages) |
5 April 2012 | Statement of affairs with form 4.19 (5 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ England on 5 April 2012 (2 pages) |
13 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-13
|
13 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-13
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Director's details changed for Joseph Charles Smith on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Joseph Charles Smith on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Joseph Charles Smith on 6 September 2011 (2 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Joseph Charles Smith on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Joseph Charles Smith on 21 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 18 October 2010 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Registered office address changed from Unit G2 Twydall Enterprise Centre 256 Lower Twydall Lane Gillingham Rainham Kent ME8 6XX on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Unit G2 Twydall Enterprise Centre 256 Lower Twydall Lane Gillingham Rainham Kent ME8 6XX on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Unit G2 Twydall Enterprise Centre 256 Lower Twydall Lane Gillingham Rainham Kent ME8 6XX on 9 February 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from, 13 queens road, gillingham, kent, ME7 4LP (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from, 13 queens road, gillingham, kent, ME7 4LP (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 June 2008 | Return made up to 14/12/07; no change of members (4 pages) |
24 June 2008 | Return made up to 14/12/07; no change of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 June 2008 | Return made up to 14/12/05; full list of members (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 June 2008 | Return made up to 14/12/05; full list of members (5 pages) |
24 June 2008 | Return made up to 14/12/06; no change of members (4 pages) |
24 June 2008 | Return made up to 14/12/06; no change of members (4 pages) |
23 June 2008 | Restoration by order of the court (2 pages) |
23 June 2008 | Restoration by order of the court (2 pages) |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 13 queens road, gillingham, kent ME7 4LP (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 13 queens road, gillingham, kent ME7 4LP (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2004 | Incorporation (18 pages) |
14 December 2004 | Incorporation (18 pages) |