Bexley Heath
Kent
DA6 8JZ
Director Name | Caralyn Maher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Timothy Close Bexley Heath Kent DA6 8JB |
Secretary Name | Caralyn Maher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Timothy Close Bexley Heath Kent DA6 8JB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,189 |
Cash | £19,523 |
Current Liabilities | £43,803 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 17 March 2010 (5 pages) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
28 December 2008 | Statement of affairs with form 4.19 (6 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Appointment of a voluntary liquidator (1 page) |
28 December 2008 | Statement of affairs with form 4.19 (6 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from court house 43 spital street dartford kent DA1 2DX (1 page) |
28 December 2008 | Appointment of a voluntary liquidator (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from court house 43 spital street dartford kent DA1 2DX (1 page) |
28 December 2008 | Resolutions
|
15 May 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 April 2008 | Return made up to 28/07/07; full list of members (7 pages) |
22 April 2008 | Return made up to 28/07/07; full list of members (7 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 375 high street chatham kent ME4 4EN (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 375 high street chatham kent ME4 4EN (1 page) |
23 October 2006 | Return made up to 28/07/06; full list of members (7 pages) |
23 October 2006 | Return made up to 28/07/06; full list of members
|
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Incorporation (16 pages) |
28 July 2005 | Incorporation (16 pages) |
28 July 2005 | Secretary resigned (1 page) |