Gillingham
Kent
ME7 2NF
Director Name | Mr John Hamilton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 October 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Pound Lane Canterbury Kent CT1 2BZ |
Director Name | Ms Tatiana Balykova |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 October 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 29 Pound Lane Canterbury Kent CT1 2BZ |
Director Name | Piotr Bojda |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Solarsys Eng |
Correspondence Address | 1 Manor Close Canterbury Kent CT1 3XA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 62 62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£190,097 |
Cash | £12,162 |
Current Liabilities | £242,146 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2009 | Appointment of a voluntary liquidator (1 page) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
10 August 2009 | Appointment of a voluntary liquidator (1 page) |
10 August 2009 | Statement of affairs with form 4.19 (6 pages) |
10 August 2009 | Statement of affairs with form 4.19 (6 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 29 pound lane canterbury kent CT1 2BZ united kingdom (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 29 pound lane canterbury kent CT1 2BZ united kingdom (1 page) |
29 July 2009 | Director appointed tatiana balykova (1 page) |
29 July 2009 | Director appointed tatiana balykova (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 75 stour street canterbury kent CT1 2NR united kingdom (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 75 stour street canterbury kent CT1 2NR united kingdom (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 65 gordon road gillingham kent ME7 2NF (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 65 gordon road gillingham kent ME7 2NF (1 page) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
22 November 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
22 November 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
24 June 2005 | Ad 31/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 June 2005 | Ad 31/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
31 May 2005 | Incorporation (31 pages) |
31 May 2005 | Incorporation (31 pages) |