Kings Hill
West Malling
Kent
ME19 4EJ
Secretary Name | Jeanne Rose Mary Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Coxheath Close St Leonards On Sea East Sussex TN38 8ES |
Director Name | John Leslie Hughes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Coxheath Close St Leonards On Sea East Sussex TN38 8ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,182 |
Current Liabilities | £185,312 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 24 September 2009 (5 pages) |
8 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2009 | Liquidators statement of receipts and payments to 24 September 2009 (5 pages) |
17 October 2008 | Appointment of a voluntary liquidator (1 page) |
17 October 2008 | Appointment of a voluntary liquidator (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Statement of affairs with form 4.19 (5 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Statement of affairs with form 4.19 (5 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page) |
22 August 2007 | Return made up to 04/07/06; full list of members; amend (6 pages) |
22 August 2007 | Return made up to 04/07/06; full list of members; amend (6 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 January 2007 | Ad 19/10/06--------- £ si 300@1=300 £ ic 800/1100 (2 pages) |
4 January 2007 | Ad 19/10/06--------- £ si 300@1=300 £ ic 800/1100 (2 pages) |
28 November 2006 | Nc inc already adjusted 01/10/05 (1 page) |
28 November 2006 | Nc inc already adjusted 30/06/06 (1 page) |
28 November 2006 | Nc inc already adjusted 30/06/06 (1 page) |
28 November 2006 | Ad 01/10/05--------- £ si 500@1 (2 pages) |
28 November 2006 | Ad 01/10/05--------- £ si 500@1 (2 pages) |
28 November 2006 | Nc inc already adjusted 01/10/05 (1 page) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
2 October 2006 | Return made up to 04/07/06; full list of members (3 pages) |
2 October 2006 | Return made up to 04/07/06; full list of members (3 pages) |
17 October 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
17 October 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Ad 04/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 August 2005 | Ad 04/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
4 July 2005 | Incorporation (16 pages) |
4 July 2005 | Incorporation (16 pages) |