112 Main Road
Sidcup
Kent
DA14 6NE
Secretary Name | Jane Roper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Graham Liebenhals |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 April 2007) |
Role | Company Director |
Correspondence Address | The Chase Brasted Place High Street Brasted Kent TN16 1JE |
Registered Address | Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £54,921 |
Gross Profit | £54,236 |
Net Worth | £10,389 |
Current Liabilities | £18,706 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2010 | Final Gazette dissolved following liquidation (1 page) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 25 September 2009 (5 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
9 April 2009 | Liquidators' statement of receipts and payments to 25 March 2009 (5 pages) |
9 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (5 pages) |
4 April 2008 | Statement of affairs with form 4.19 (5 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from onega house, 112 main road sidcup kent DA14 6NE (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Statement of affairs with form 4.19 (5 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from onega house, 112 main road sidcup kent DA14 6NE (1 page) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Resolutions
|
25 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
25 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
19 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
22 March 2005 | Incorporation (14 pages) |
22 March 2005 | Incorporation (14 pages) |