120 Main Road
Sidcup
Kent
DA14 6NE
Secretary Name | Valerie Spinks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 November 2013) |
Role | Company Director |
Correspondence Address | 47 Heversham Road Bexleyheath Kent DA7 5BE |
Secretary Name | Michael Spinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Capability Way Ingress Park Greenhithe Kent DA9 9GY |
Secretary Name | Mark Anthony Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 2007) |
Role | Secretary |
Correspondence Address | 28 Stanch Hill Road Sawtry Huntingdon Cambridgeshire PE28 5XG |
Secretary Name | Leanne Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 December 2007) |
Role | Secretary |
Correspondence Address | 12 Bethany Lodge Devonshire Road Bexleyheath Kent DA6 8DL |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Paul Michael Spinks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,412 |
Cash | £1,827 |
Current Liabilities | £47,610 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2013 | Final Gazette dissolved following liquidation (1 page) |
15 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 August 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 February 2013 | Director's details changed for Paul Michael Spinks on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Paul Michael Spinks on 26 February 2013 (2 pages) |
14 June 2012 | Statement of affairs with form 4.19 (6 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG on 14 June 2012 (2 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Statement of affairs with form 4.19 (6 pages) |
14 June 2012 | Appointment of a voluntary liquidator (1 page) |
14 June 2012 | Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG on 14 June 2012 (2 pages) |
14 June 2012 | Appointment of a voluntary liquidator (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
29 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
29 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 January 2010 | Director's details changed for Paul Michael Spinks on 16 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Paul Michael Spinks on 16 December 2009 (2 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
2 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
11 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
25 October 2005 | Incorporation (17 pages) |
25 October 2005 | Incorporation (17 pages) |