Kingsingfield Road
West Kingsdown
Kent
TN15 6LJ
Secretary Name | Matina Macklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Magrose Kingsingfield Road West Kingsdown Kent TN15 6LJ |
Director Name | Mr Russell Gordon Walpole |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magrose Kingsingfield Road West Kingsdown Sevenoaks Kent TN15 6LJ |
Director Name | James Dennis Scarlett |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Credo Way West Thurrock Essex RM20 3JE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,364 |
Cash | £8,141 |
Current Liabilities | £121,942 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2010 | Final Gazette dissolved following liquidation (1 page) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
8 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
8 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
13 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
8 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Appointment of a voluntary liquidator (1 page) |
16 January 2007 | Appointment of a voluntary liquidator (1 page) |
5 January 2007 | Statement of affairs (7 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Statement of affairs (7 pages) |
5 January 2007 | Resolutions
|
11 December 2006 | Registered office changed on 11/12/06 from: units 8-10 magnet point europa trading estate magnet road west thurrock grays essex RM20 4DP (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: units 8-10 magnet point europa trading estate magnet road west thurrock grays essex RM20 4DP (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 September 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 September 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
19 May 2006 | Return made up to 02/02/06; full list of members (7 pages) |
19 May 2006 | Return made up to 02/02/06; full list of members (7 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Incorporation (9 pages) |
2 February 2005 | Incorporation (9 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |