Hart Street
Brentwood
Essex
CM14 4AR
Secretary Name | Gail Elizabeth Weekes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Square Hart Street Brentwood Essex CM14 4AR |
Director Name | Jill Marie Weekes |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 24 Newlay Lane Horsforth Leeds West Yorkshire LS18 4LE |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £167,165 |
Cash | £27,856 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
3 March 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (10 pages) |
3 March 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (10 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 16 December 2015 (6 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (6 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (6 pages) |
8 May 2015 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 8 May 2015 (2 pages) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Declaration of solvency (3 pages) |
7 May 2015 | Declaration of solvency (3 pages) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
10 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of Jill Marie Weekes as a director on 26 September 2013 (1 page) |
10 September 2014 | Termination of appointment of Jill Marie Weekes as a director on 26 September 2013 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
2 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 2 August 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
30 May 2012 | Change of share class name or designation (2 pages) |
30 May 2012 | Change of share class name or designation (2 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
28 May 2012 | Resolutions
|
28 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
28 May 2012 | Resolutions
|
28 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
17 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (11 pages) |
5 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (11 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 August 2009 | Return made up to 31/07/09; no change of members (4 pages) |
27 August 2009 | Return made up to 31/07/09; no change of members (4 pages) |
20 August 2009 | Director's change of particulars / jill weekes / 01/07/2009 (1 page) |
20 August 2009 | Director's change of particulars / jill weekes / 01/07/2009 (1 page) |
2 September 2008 | Return made up to 31/07/08; no change of members (7 pages) |
2 September 2008 | Return made up to 31/07/08; no change of members (7 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from sutherland house, 1759 london road, leigh on sea essex SS9 2RZ (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from sutherland house, 1759 london road, leigh on sea essex SS9 2RZ (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
25 August 2005 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
25 August 2005 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
9 August 2005 | Incorporation (31 pages) |
9 August 2005 | Incorporation (31 pages) |