Old Watling Street
Strood
Kent
ME2 3UG
Director Name | Roger Sidney Thomas |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(4 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 24 August 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Old Watling Street Strood Kent ME2 3UG |
Secretary Name | Barbara Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(4 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 24 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Old Watling Street Strood Kent ME2 3UG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£497,115 |
Cash | £19,190 |
Current Liabilities | £940,552 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
24 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 1 August 2015 (9 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 1 August 2015 (9 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 1 August 2015 (9 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 1 August 2015 (9 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (10 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (10 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (10 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (10 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 1 August 2013 (15 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 1 August 2013 (15 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 1 August 2013 (15 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 1 August 2013 (15 pages) |
8 August 2012 | Statement of affairs with form 4.19 (12 pages) |
8 August 2012 | Statement of affairs with form 4.19 (12 pages) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
24 July 2012 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 24 July 2012 (1 page) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 June 2006 | Return made up to 17/03/06; full list of members (2 pages) |
27 June 2006 | Return made up to 17/03/06; full list of members (2 pages) |
30 May 2006 | Company name changed speed 9985 LIMITED\certificate issued on 30/05/06 (2 pages) |
30 May 2006 | Company name changed speed 9985 LIMITED\certificate issued on 30/05/06 (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o dendy neville 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o dendy neville 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 6-8 underwood street london N1 7JQ (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 6-8 underwood street london N1 7JQ (1 page) |
17 March 2005 | Incorporation (19 pages) |
17 March 2005 | Incorporation (19 pages) |