Hythe
Kent
CT21 6QU
Secretary Name | Kayrul Meah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 26 June 2014) |
Role | Company Director |
Correspondence Address | 14 Martins Way Hythe Kent CT21 6QU |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mrs Rejia Miah |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Martins Way Hythe Kent CT21 6QU |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mrs Rejia Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Martins Way Hythe Kent CT21 6QU |
Secretary Name | Ziaul Siddique |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 02 May 2005(6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 February 2006) |
Role | Manager |
Correspondence Address | 9 High Street Hythe Kent CT21 5AD |
Registered Address | Macintyre Hudson Llp 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 |
1 at 1 | Kayrul Meah 50.00% Ordinary |
---|---|
1 at 1 | Kayrul Meah 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 28 February 2014 (5 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 31 August 2013 (5 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 31 August 2013 (5 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 28 February 2013 (5 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (5 pages) |
8 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (5 pages) |
8 April 2013 | Liquidators statement of receipts and payments to 28 February 2013 (5 pages) |
3 October 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (5 pages) |
3 October 2012 | Liquidators statement of receipts and payments to 31 August 2012 (5 pages) |
16 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 29 February 2012 (5 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 31 August 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
16 March 2010 | Registered office address changed from Consilium Consulting Ltd Honeywell House Eastern Road Lydd Kent TN29 9EG on 16 March 2010 (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Appointment of a voluntary liquidator (1 page) |
12 March 2010 | Statement of affairs with form 4.19 (5 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 July 2007 | Return made up to 26/04/07; full list of members
|
29 June 2007 | Secretary's particulars changed (1 page) |
21 December 2006 | Return made up to 26/04/06; full list of members
|
15 December 2006 | New secretary appointed (2 pages) |
23 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
23 June 2005 | Ad 26/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Incorporation (17 pages) |