West Kingsdown
Kent
TN15 6UB
Director Name | Mr Jagdish Samplay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(6 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Percy Road Goodmayes Essex IG3 8SF |
Secretary Name | Sarah Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(6 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 June 2010) |
Role | Manager |
Correspondence Address | 9 Meadow Bank Close West Kingsdown Kent TN15 6UB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 2-127 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,657 |
Cash | £199 |
Current Liabilities | £69,631 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Director and secretary's change of particulars / sarah henderson / 30/11/2008 (1 page) |
9 March 2009 | Return made up to 25/01/09; no change of members (4 pages) |
9 March 2009 | Return made up to 25/01/09; no change of members (4 pages) |
9 March 2009 | Director and Secretary's Change of Particulars / sarah henderson / 30/11/2008 / HouseName/Number was: , now: 9; Street was: 84 swanley lane, now: meadow bank close; Post Town was: swanley, now: west kingsdown; Post Code was: BR8 7JG, now: TN15 6UB (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 120 long acre london WC2E 9ST (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 120 long acre london WC2E 9ST (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
25 April 2007 | Return made up to 25/01/07; full list of members (7 pages) |
25 April 2007 | Return made up to 25/01/07; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
9 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
8 February 2005 | Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2005 | Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New secretary appointed (1 page) |
25 January 2005 | Incorporation (13 pages) |
25 January 2005 | Incorporation (13 pages) |