Upper St Anns Road
Faversham
Kent
ME13 8SY
Director Name | Gareth Rees Saunders Finney |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(same day as company formation) |
Role | Catering Manager |
Correspondence Address | 9 Ivory Close Faversham Kent ME13 7RS |
Secretary Name | Gareth Rees Saunders Finney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(same day as company formation) |
Role | Catering Manager |
Correspondence Address | 9 Ivory Close Faversham Kent ME13 7RS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
15 August 2008 | Statement of affairs with form 4.19 (7 pages) |
15 August 2008 | Appointment of a voluntary liquidator (1 page) |
15 August 2008 | Statement of affairs with form 4.19 (7 pages) |
15 August 2008 | Appointment of a voluntary liquidator (1 page) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
31 July 2008 | Registered office changed on 31/07/2008 from albion tavern, the brents faversham kent ME13 7DH (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from albion tavern, the brents faversham kent ME13 7DH (1 page) |
24 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
2 August 2007 | Return made up to 16/08/06; full list of members (2 pages) |
2 August 2007 | Return made up to 16/08/06; full list of members (2 pages) |
16 July 2007 | Accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 1 luton road faversham kent ME13 8HQ (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 1 luton road faversham kent ME13 8HQ (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
28 June 2006 | Accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 May 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
2 May 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
16 August 2005 | Incorporation (15 pages) |
16 August 2005 | Incorporation (15 pages) |