Station Road
Yarmouth
Isle Of Wight
PO41 0QX
Secretary Name | Sarah Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 November 2011) |
Role | Company Director |
Correspondence Address | River Cottage Station Road Yarmouth Isle Of Wight PO41 0QX |
Director Name | Mr Laurence Kaye |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 November 2011) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 22 Lyncroft Gardens London W13 9PU |
Director Name | Allegri & Co (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 16c Sandown Road Lake Sandown Isle Of Wight PO36 9JP |
Secretary Name | Allegri Secretarial Servics Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 16c Sandown Road Lake Sandown Isle Of Wight PO36 9JP |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£42,634 |
Cash | £47,223 |
Current Liabilities | £163,186 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2011 | Final Gazette dissolved following liquidation (1 page) |
18 November 2011 | Final Gazette dissolved following liquidation (1 page) |
18 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
18 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Statement of affairs with form 4.19 (7 pages) |
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
23 February 2010 | Statement of affairs with form 4.19 (7 pages) |
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Registered office address changed from 16C Sandown Road Lake Sandown Isle of Wight PO36 9JP on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 16C Sandown Road Lake Sandown Isle of Wight PO36 9JP on 23 February 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 November 2008 | Director's Change of Particulars / laurence kaye / 05/11/2008 / Date of Birth was: 01-Jan-1970, now: 16-Jul-1957 (1 page) |
6 November 2008 | Director's change of particulars / laurence kaye / 05/11/2008 (1 page) |
23 July 2008 | Director appointed mr laurence kaye (1 page) |
23 July 2008 | Director appointed mr laurence kaye (1 page) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
7 June 2005 | Incorporation (13 pages) |