Sandway
Maidstone
Kent
ME17 2NP
Secretary Name | MJC Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 149-151 Mortimer Street Herne Bay Kent CT6 5HS |
Director Name | Le Andrew Chapman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Buttermere Close Gillingham Kent ME7 2TS |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£54,484 |
Current Liabilities | £86,725 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Notice of final account prior to dissolution (1 page) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
20 January 2011 | Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 20 January 2011 (2 pages) |
18 January 2011 | Appointment of a liquidator (1 page) |
26 October 2009 | Order of court to wind up (1 page) |
4 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
1 July 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Director resigned (1 page) |
4 February 2005 | Incorporation (12 pages) |