Maidstone Road
Wrotham Heath
Kent
TN15 7SP
Secretary Name | Darren Peter Nimmo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at 1 | Alan Baker 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Notice of move from Administration to Dissolution on 23 March 2012 (24 pages) |
3 April 2012 | Notice of move from Administration to Dissolution (24 pages) |
21 November 2011 | Administrator's progress report to 4 October 2011 (20 pages) |
21 November 2011 | Administrator's progress report to 4 October 2011 (20 pages) |
21 November 2011 | Administrator's progress report to 4 October 2011 (20 pages) |
23 May 2011 | Notice of extension of period of Administration (1 page) |
23 May 2011 | Notice of extension of period of Administration (1 page) |
21 April 2011 | Administrator's progress report to 4 April 2011 (21 pages) |
21 April 2011 | Administrator's progress report to 4 April 2011 (21 pages) |
21 April 2011 | Administrator's progress report to 4 April 2011 (21 pages) |
30 December 2010 | Statement of affairs with form 2.14B (7 pages) |
30 December 2010 | Statement of affairs with form 2.14B (7 pages) |
14 December 2010 | Result of meeting of creditors (8 pages) |
14 December 2010 | Statement of administrator's proposal (24 pages) |
14 December 2010 | Statement of administrator's proposal (24 pages) |
14 December 2010 | Result of meeting of creditors (8 pages) |
25 November 2010 | Statement of administrator's proposal (28 pages) |
25 November 2010 | Statement of administrator's proposal (28 pages) |
10 October 2010 | Appointment of an administrator (1 page) |
10 October 2010 | Appointment of an administrator (1 page) |
7 October 2010 | Registered office address changed from 76 st Johns Road Tunbridge Wells Kent TN4 9PH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 76 St Johns Road Tunbridge Wells Kent TN4 9PH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 76 St Johns Road Tunbridge Wells Kent TN4 9PH on 7 October 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Darren Peter Nimmo on 16 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Darren Peter Nimmo on 16 March 2010 (1 page) |
3 February 2010 | Director's details changed for Alan Baker on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Alan Baker on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Alan Baker on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
8 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
17 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 May 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 May 2007 | Accounts made up to 31 March 2007 (1 page) |
3 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
3 February 2007 | Return made up to 13/01/07; full list of members
|
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (19 pages) |