Tunbridge Wells
Kent
TN1 1LF
Secretary Name | Maxipay Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 4 Dudley Road Tunbridge Wells Kent TN1 1LF |
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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £407,391 |
Gross Profit | £341,338 |
Net Worth | -£43,849 |
Cash | £11,571 |
Current Liabilities | £79,792 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Notice of final account prior to dissolution (1 page) |
30 April 2014 | Notice of final account prior to dissolution (1 page) |
30 April 2014 | Return of final meeting of creditors (1 page) |
8 April 2011 | Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU on 8 April 2011 (2 pages) |
5 January 2011 | Court order insolvency:- removal of liquidator (17 pages) |
5 January 2011 | Court order insolvency:- removal of liquidator (17 pages) |
20 December 2009 | Registered office address changed from First Floor 89 King Street Maidstone Kent ME14 1BG on 20 December 2009 (3 pages) |
20 December 2009 | Registered office address changed from First Floor 89 King Street Maidstone Kent ME14 1BG on 20 December 2009 (3 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from aston house 4 dudley road tunbridge wells kent TN1 1LF (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from aston house 4 dudley road tunbridge wells kent TN1 1LF (1 page) |
20 March 2009 | Appointment of a liquidator (1 page) |
20 March 2009 | Appointment of a liquidator (1 page) |
20 February 2009 | Order of court to wind up (1 page) |
20 February 2009 | Order of court to wind up (1 page) |
18 February 2009 | Compulsory strike-off action has been suspended (1 page) |
18 February 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 123 mount pleasant road tunbridge wells kent TN1 1QR (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 123 mount pleasant road tunbridge wells kent TN1 1QR (1 page) |
17 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 April 2007 | Return made up to 14/03/07; full list of members (9 pages) |
26 April 2007 | Return made up to 14/03/07; full list of members (9 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
14 March 2005 | Incorporation (17 pages) |
14 March 2005 | Incorporation (17 pages) |