Sidcup
DA14 4RX
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michael Millin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,739 |
Cash | £855 |
Current Liabilities | £380,529 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 April 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (9 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (9 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (9 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (9 pages) |
28 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 September 2011 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF United Kingdom on 16 September 2011 (2 pages) |
16 September 2011 | Statement of affairs with form 4.19 (5 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Appointment of a voluntary liquidator (1 page) |
16 September 2011 | Appointment of a voluntary liquidator (1 page) |
16 September 2011 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF United Kingdom on 16 September 2011 (2 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Statement of affairs with form 4.19 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 August 2010 | Director's details changed for Mr Michael Millin on 26 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Director's details changed for Mr Michael Millin on 26 July 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from suite b, 29 harley street london W1G 9QR (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from suite b, 29 harley street london W1G 9QR (1 page) |
7 May 2009 | Appointment Terminated Secretary nominee secretary LTD (1 page) |
7 May 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
18 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
6 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2008 | Director's change of particulars / michael millin / 20/03/2008 (1 page) |
20 March 2008 | Director's Change of Particulars / michael millin / 20/03/2008 / HouseName/Number was: , now: 47; Street was: 65 gordon road, northfleet, now: st andrews road; Post Town was: gravesend, now: sidcup; Region was: , now: kent; Post Code was: DA11 9JN, now: DA14 4RX; Country was: , now: united kingdom (1 page) |
21 October 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
21 October 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
31 October 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
26 July 2005 | Incorporation (8 pages) |
26 July 2005 | Incorporation (8 pages) |