Biggin Hill
Kent
TN16 3TP
Director Name | Nicholas Philip Martin |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 November 2014) |
Role | Manager |
Correspondence Address | 23 Mount Pleasant Biggin Hill Westerham Kent TN16 3TP |
Director Name | Nicholas Martin |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Mount Pleasant Biggin Hill Kent TN16 3TP |
Director Name | Patricia Martin |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 days (resigned 26 January 2008) |
Role | Accountant |
Correspondence Address | Orchard Lodge The Bartons, Norton St Philip Bath BA2 7NE |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetsone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Return of final meeting of creditors (1 page) |
28 August 2014 | Notice of final account prior to dissolution (1 page) |
28 August 2014 | Notice of final account prior to dissolution (1 page) |
23 January 2009 | Appointment of a liquidator (1 page) |
23 January 2009 | Appointment of a liquidator (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from stephen hill mid kent 44 high street new romney kent TN28 8BZ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from stephen hill mid kent 44 high street new romney kent TN28 8BZ (1 page) |
26 November 2008 | Order of court to wind up (1 page) |
26 November 2008 | Order of court to wind up (1 page) |
19 March 2008 | Notice of appointment of receiver or manager (1 page) |
19 March 2008 | Notice of appointment of receiver or manager (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
26 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (19 pages) |
23 May 2006 | Particulars of mortgage/charge (19 pages) |
1 February 2006 | Incorporation (18 pages) |
1 February 2006 | Incorporation (18 pages) |