Rusthall
Tunbridge Wells
Kent
TN4 8TG
Secretary Name | Mr Anthony Gwynne Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 147 Forest Road Tunbridge Wells Kent TN2 5EX |
Director Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £308,311 |
Gross Profit | £44,651 |
Net Worth | -£27,351 |
Cash | £17,475 |
Current Liabilities | £78,919 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
14 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2011 | Final Gazette dissolved following liquidation (1 page) |
14 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
14 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 26 May 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
8 September 2010 | Registered office address changed from C/O C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from C/O C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from C/O C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 13 July 2010 (5 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 13 July 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 13 July 2010 (5 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 13 January 2010 (5 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 13 January 2010 (5 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 13 January 2010 (5 pages) |
22 January 2009 | Statement of affairs with form 4.19 (5 pages) |
22 January 2009 | Appointment of a voluntary liquidator (1 page) |
22 January 2009 | Appointment of a voluntary liquidator (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 22 shirley gardens rusthall tunbridge wells kent TN4 8TG (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Statement of affairs with form 4.19 (5 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 22 shirley gardens rusthall tunbridge wells kent TN4 8TG (1 page) |
22 January 2009 | Resolutions
|
18 January 2008 | Return made up to 06/10/07; no change of members (6 pages) |
18 January 2008 | Return made up to 06/10/07; no change of members (6 pages) |
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 22 shirley gardens rusthall tun wells TN4 8TG (1 page) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | New secretary appointed (1 page) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 22 shirley gardens rusthall tun wells TN4 8TG (1 page) |
4 August 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 117 dartford road dartford kent DA1 3EN (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 117 dartford road dartford kent DA1 3EN (1 page) |
24 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
6 October 2005 | Incorporation (23 pages) |